VASO LIMITED - History of Changes


DateDescription
2023-10-07 update company_status Active - Proposal to Strike off => Liquidation
2023-09-18 update statutory_documents ORDER OF COURT TO WIND UP
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-01-25 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-03 update statutory_documents FIRST GAZETTE
2022-05-07 delete address TY NEWYDD COUNTRY HOTEL PENDERYN ROAD PENDERYN ABERDARE MID GLAMORGAN UNITED KINGDOM CF44 9SX
2022-05-07 insert address 245 KING STREET BRYNMAWR EBBW VALE WALES NP23 4DH
2022-05-07 update registered_address
2022-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2022 FROM TY NEWYDD COUNTRY HOTEL PENDERYN ROAD PENDERYN ABERDARE MID GLAMORGAN CF44 9SX UNITED KINGDOM
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY NEIL
2021-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2021-12-07 update accounts_last_madeup_date null => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-09 => 2022-10-31
2021-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2021-02-12 update statutory_documents DIRECTOR APPOINTED MR TERRY NEIL
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2021-02-12 update statutory_documents CESSATION OF PAUL NEWFACE AS A PSC
2021-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL NEWFACE
2021-02-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL NEWFACE
2020-01-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION