This company is commonly known as Vs Invest Ltd. The company was founded 14 years ago and was given the registration number 07180339. The firm's registered office is in SHEFFIELD. You can find them at The Manor House, 260 Ecclesall Road South, Sheffield, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | VS INVEST LTD |
---|---|---|
Company Number | : | 07180339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 March 2010 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Archery Close, London, United Kingdom, W2 2BE | Director | 11 August 2010 | Active |
18, Bryher Island, Port Solent, Portsmouth, England, PO6 4UE | Director | 05 March 2010 | Active |
Vida Lau | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | Italy |
Address | : | 2, Via Carducci, Cisliano, Italy, 20080 |
Nature of control | : |
|
Mr Stefano Michele Bacci | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 7, Archery Close, London, United Kingdom, W2 2BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-07 | Insolvency | Liquidation compulsory return final meeting. | Download |
2021-04-07 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-02-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-01-30 | Restoration | Legacy. | Download |
2018-02-20 | Gazette | Gazette dissolved voluntary. | Download |
2017-12-05 | Gazette | Gazette notice voluntary. | Download |
2017-11-22 | Dissolution | Dissolution application strike off company. | Download |
2017-03-30 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2017-03-07 | Gazette | Gazette notice voluntary. | Download |
2017-02-27 | Dissolution | Dissolution application strike off company. | Download |
2016-09-28 | Address | Change registered office address company with date old address new address. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Officers | Change person director company with change date. | Download |
2014-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.