VB MIGRATION SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC484317 |
Category | Private Limited Company |
Incorporated | 13 Aug 2014 |
Age | 9 years, 9 months, 25 days |
Jurisdiction | Scotland |
Dissolution | 07 Sep 2021 |
Years | 2 years, 9 months |
SUMMARY
VB MIGRATION SERVICES LIMITED is an dissolved private limited company with number SC484317. It was incorporated 9 years, 9 months, 25 days ago, on 13 August 2014 and it was dissolved 2 years, 9 months ago, on 07 September 2021. The company address is 247 Dalry Road, Edinburgh, EH11 2JG, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jun 2021
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 11 May 2021
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
Gazette dissolved voluntary
Date: 05 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type micro entity
Date: 31 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type micro entity
Date: 27 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
Old address: 64 Corstorphine Road Edinburgh EH12 6JQ
Change date: 2018-09-26
New address: 247 Dalry Road Edinburgh EH11 2JG
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Capital allotment shares
Date: 05 Sep 2014
Action Date: 04 Sep 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-09-04
Documents
Appoint person director company with name date
Date: 05 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-04
Officer name: Mrs Deanne Lee Chatt
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-04
Officer name: Darren Winston Chatt
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Winston Chatt
Appointment date: 2014-08-13
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-13
Officer name: Raymond Stewart Hogg
Documents
Some Companies
HIGH STREET CENTRE,BECKENHAM,BR3 1AG
Number: | 05011661 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GAINSBOROUGH GARDENS,EDGWARE,HA8 5TB
Number: | 10378652 |
Status: | ACTIVE |
Category: | Private Limited Company |
85-87 VAUXHALL ROAD,LIVERPOOL,L3 6BN
Number: | 08716514 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 LOWER BROMDON,BRIDGNORTH,WV16 6QT
Number: | 09071088 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 VALLEYFIELD ROAD,LONDON,SW16 2HX
Number: | 08624535 |
Status: | ACTIVE |
Category: | Private Limited Company |
PET FOOD WAREHOUSE (BRIXHAM) LIMITED
GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ
Number: | 09170344 |
Status: | ACTIVE |
Category: | Private Limited Company |