About

Registered Number: 09061616
Date of Incorporation: 29/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: International House, 24 Holborn Viaduct, London, EC1A 2BN,

 

Vass Xiii Ltd was setup in 2014, it's status is listed as "Active". The current directors of the organisation are listed as Mensah-bonsu, Zelica Abenaa, Duku, Nalintha, Frank, Amarysse Ebony Sharice. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENSAH-BONSU, Zelica Abenaa 01 November 2014 - 1
DUKU, Nalintha 29 May 2014 08 August 2014 1
FRANK, Amarysse Ebony Sharice 08 August 2014 11 April 2016 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 15 July 2020
AA - Annual Accounts 15 July 2020
AD01 - Change of registered office address 22 June 2020
CS01 - N/A 18 June 2020
AD01 - Change of registered office address 16 January 2020
DISS16(SOAS) - N/A 15 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
DISS40 - Notice of striking-off action discontinued 12 June 2019
CS01 - N/A 12 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 02 July 2018
AD01 - Change of registered office address 04 April 2018
AA - Annual Accounts 28 February 2018
AD01 - Change of registered office address 02 November 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
RESOLUTIONS - N/A 18 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 12 July 2016
CH01 - Change of particulars for director 12 July 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 16 February 2016
AD01 - Change of registered office address 15 February 2016
AD01 - Change of registered office address 09 December 2015
AD01 - Change of registered office address 30 October 2015
AR01 - Annual Return 24 June 2015
AD01 - Change of registered office address 10 February 2015
AD01 - Change of registered office address 08 February 2015
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
NEWINC - New incorporation documents 29 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.