-
VM CIG 01 LIMITED - C12 Marquis Court, Marquisway, Team Valley, Gateshead, United Kingdom
Company Information
- Company registration number
- 10203627
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C12 Marquis Court
- Marquisway
- Team Valley
- Gateshead
- NE11 0RU C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU UK
Management
- Managing Directors
- HARVEY, Robert James
- MANTHORPE, Simon Robert
- RAYNER, Andrew Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-05-27
- Dissolved on
- 2020-08-18
- SIC/NACE
- 47110
Ownership
- Beneficial Owners
- -
- -
- -
- Eos Leisure Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2018-05-31
-
VM CIG 01 LIMITED Company Description
- VM CIG 01 LIMITED is a ltd registered in United Kingdom with the Company reg no 10203627. Its current trading status is "closed". It was registered 2016-05-27. It has declared SIC or NACE codes as "47110". It has 3 directors The latest accounts are filed up to 2018-05-31.It can be contacted at C12 Marquis Court .
Get VM CIG 01 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vm Cig 01 Limited - C12 Marquis Court, Marquisway, Team Valley, Gateshead, United Kingdom
Did you know? kompany provides original and official company documents for VM CIG 01 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-08-18) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-05-18) - LIQ14
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-04) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-08-21) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-08-21) - 600
-
resolution (2019-08-21) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-05-31) - CS01
-
change-person-director-company-with-change-date (2019-03-13) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
-
cessation-of-a-person-with-significant-control (2019-02-21) - PSC07
-
cessation-of-a-person-with-significant-control (2019-02-19) - PSC07
-
change-person-director-company-with-change-date (2019-02-19) - CH01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-10-10) - PSC04
-
confirmation-statement-with-no-updates (2018-05-30) - CS01
-
notification-of-a-person-with-significant-control (2018-05-30) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-03) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-02-27) - AA
-
change-person-director-company-with-change-date (2018-10-10) - CH01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-10-03) - CH01
-
confirmation-statement-with-updates (2017-06-09) - CS01
-
change-person-director-company-with-change-date (2017-05-17) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-28) - AD01
keyboard_arrow_right 2016
-
incorporation-company (2016-05-27) - NEWINC