About

Registered Number: 04984614
Date of Incorporation: 04/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

V Locker Uk Ltd was founded on 04 December 2003, it has a status of "Active". The current directors of V Locker Uk Ltd are listed as Dengate, Jessica Irene, Danson, Alan Maurice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANSON, Alan Maurice 17 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DENGATE, Jessica Irene 17 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 December 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 November 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
CS01 - N/A 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 04 January 2017
DISS40 - Notice of striking-off action discontinued 12 April 2016
AA - Annual Accounts 11 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 23 March 2015
CH03 - Change of particulars for secretary 23 March 2015
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 December 2013
CH03 - Change of particulars for secretary 12 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 09 December 2011
CH03 - Change of particulars for secretary 09 December 2011
CH01 - Change of particulars for director 09 December 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 20 January 2009
363s - Annual Return 21 August 2008
AA - Annual Accounts 05 February 2008
AA - Annual Accounts 13 February 2007
363s - Annual Return 17 January 2007
363s - Annual Return 12 January 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 15 April 2005
225 - Change of Accounting Reference Date 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
NEWINC - New incorporation documents 04 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.