This company is commonly known as Vr Access Solutions Limited. The company was founded 9 years ago and was given the registration number 09524650. The firm's registered office is in BIRMINGHAM. You can find them at Baldwins Restructuring & Insolvency Limited 6th Floor Bank House, Cherry Street, Birmingham, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | VR ACCESS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 09524650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 April 2015 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baldwins Restructuring & Insolvency Limited 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 02 April 2015 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 11 January 2016 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 02 July 2018 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 02 April 2015 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 10 November 2015 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 20 February 2018 | Active |
Mr Deli Zhang | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Mr Donald Nicholas Mcgrath | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Mrs Alison Mcgrath | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Mrs Jiangmiao Yu | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-29 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-08-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-12 | Insolvency | Liquidation disclaimer notice. | Download |
2019-07-05 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-04 | Resolution | Resolution. | Download |
2019-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
2017-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.