V c S LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2014-12-31 | |
Net Worth | £9,415 | 0% |
Liabilities | £3,856 | 0% |
Fixed Assets | £845 | 0% |
Trade Debtors | £9,415 | -31.99% |
Total assets | £13,271 | 0% |
Shareholder's funds | £9,415 | 0% |
Total liabilities | £3,856 | 0% |
VARSHA COURIER SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06965956 |
Record last updated | Friday, September 15, 2017 6:16:40 PM UTC |
Official Address | 20 Wenlock Road Clerkenwell There are 2,268 companies registered at this street |
Postal Code | EC1V4PW |
Sector | Other service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 19, 2016 | Second notification of strike-off action in london gazette | |
Registry | Oct 6, 2015 | First notification of strike - off in london gazette | |
Registry | Sep 29, 2015 | Striking off application by a company | |
Registry | Sep 16, 2015 | Annual return | |
Financials | Sep 16, 2015 | Annual accounts | |
Registry | May 13, 2015 | Change of registered office address | |
Registry | Dec 19, 2014 | Annual return | |
Financials | Sep 28, 2014 | Annual accounts | |
Financials | Jun 10, 2014 | Amended accounts | |
Financials | Jun 10, 2014 | Amended accounts 7907378... | |
Financials | Jun 10, 2014 | Amended accounts | |
Registry | Sep 30, 2013 | Annual return | |
Registry | Sep 30, 2013 | Annual return 2591455... | |
Financials | Sep 29, 2013 | Annual accounts | |
Financials | Sep 29, 2013 | Annual accounts 2591455... | |
Financials | Sep 4, 2012 | Annual accounts | |
Financials | Sep 4, 2012 | Annual accounts 2589206... | |
Registry | Sep 1, 2012 | Notice of striking-off action discontinued | |
Registry | Sep 1, 2012 | Notice of striking-off action discontinued 1801347... | |
Registry | Aug 30, 2012 | Annual return | |
Registry | Aug 30, 2012 | Annual return 2589185... | |
Registry | Aug 14, 2012 | Change of registered office address | |
Registry | Aug 14, 2012 | Change of registered office address 7867127... | |
Registry | Jan 24, 2012 | Compulsory strike off suspended | |
Registry | Jan 24, 2012 | Compulsory strike off suspended 1787991... | |
Registry | Nov 15, 2011 | First notification of strike-off action in london gazette | |
Registry | Nov 15, 2011 | First notification of strike-off action in london gazette 1844463... | |
Financials | Apr 17, 2011 | Annual accounts | |
Financials | Apr 17, 2011 | Annual accounts 2615146... | |
Registry | Aug 6, 2010 | Annual return | |
Registry | Aug 6, 2010 | Annual return 2651772... | |
Registry | Aug 6, 2010 | Change of particulars for director | |
Registry | Aug 4, 2010 | Change of registered office address | |
Registry | Aug 4, 2010 | Change of registered office address 8538620... | |
Registry | Oct 26, 2009 | Return of allotment of shares | |
Registry | Oct 26, 2009 | Return of allotment of shares 1721227... | |
Registry | Oct 26, 2009 | Change of accounting reference date | |
Registry | Oct 1, 2009 | Company name change | |
Registry | Sep 30, 2009 | Change of name certificate | |
Registry | Sep 30, 2009 | Change of name certificate 1646480... | |
Registry | Sep 14, 2009 | Resignation of a person | |
Registry | Sep 14, 2009 | Resignation of a person 2611778... | |
Registry | Sep 14, 2009 | Resignation of a person | |
Registry | Sep 11, 2009 | Appointment of a person | |
Registry | Sep 11, 2009 | Appointment of a person 1648021... | |
Registry | Jul 17, 2009 | Four appointments: 2 companies, a man and a woman,: 2 companies, a man and a woman | |