Vml Group Ltd was setup in 2010, it has a status of "Active". We don't know the number of employees at the business. There are 3 directors listed as The Whittington Partnership Llp, Pemberstone (Directors) Limited, Stone Venture Partners Limited for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEMBERSTONE (DIRECTORS) LIMITED | 07 December 2010 | 03 May 2012 | 1 |
STONE VENTURE PARTNERS LIMITED | 03 May 2012 | 26 August 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THE WHITTINGTON PARTNERSHIP LLP | 31 May 2012 | 25 January 2019 | 1 |
Document Type | Date | |
---|---|---|
DISS16(SOAS) - N/A | 29 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 February 2020 | |
TM01 - Termination of appointment of director | 16 December 2019 | |
AD01 - Change of registered office address | 16 December 2019 | |
AA01 - Change of accounting reference date | 18 September 2019 | |
PSC05 - N/A | 07 March 2019 | |
PSC01 - N/A | 07 March 2019 | |
AP01 - Appointment of director | 28 February 2019 | |
RESOLUTIONS - N/A | 20 February 2019 | |
SH01 - Return of Allotment of shares | 19 February 2019 | |
SH08 - Notice of name or other designation of class of shares | 19 February 2019 | |
AD01 - Change of registered office address | 14 February 2019 | |
TM02 - Termination of appointment of secretary | 12 February 2019 | |
TM01 - Termination of appointment of director | 12 February 2019 | |
CS01 - N/A | 18 December 2018 | |
PSC07 - N/A | 20 August 2018 | |
MR04 - N/A | 20 August 2018 | |
MR04 - N/A | 20 August 2018 | |
AP01 - Appointment of director | 21 June 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
AA - Annual Accounts | 15 March 2018 | |
PSC01 - N/A | 21 December 2017 | |
PSC05 - N/A | 21 December 2017 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 30 October 2017 | |
SH01 - Return of Allotment of shares | 12 June 2017 | |
SH08 - Notice of name or other designation of class of shares | 12 June 2017 | |
RESOLUTIONS - N/A | 06 June 2017 | |
RESOLUTIONS - N/A | 06 June 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 30 September 2016 | |
TM01 - Termination of appointment of director | 30 August 2016 | |
AP01 - Appointment of director | 25 August 2016 | |
TM01 - Termination of appointment of director | 11 July 2016 | |
TM01 - Termination of appointment of director | 04 February 2016 | |
MR01 - N/A | 29 January 2016 | |
AP01 - Appointment of director | 06 January 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AA - Annual Accounts | 29 September 2015 | |
CERTNM - Change of name certificate | 25 March 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 24 September 2014 | |
CH01 - Change of particulars for director | 23 September 2014 | |
AR01 - Annual Return | 31 January 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 09 August 2012 | |
AP04 - Appointment of corporate secretary | 06 July 2012 | |
AP01 - Appointment of director | 26 June 2012 | |
SH01 - Return of Allotment of shares | 26 June 2012 | |
RESOLUTIONS - N/A | 25 June 2012 | |
CERTNM - Change of name certificate | 22 June 2012 | |
MG01 - Particulars of a mortgage or charge | 13 June 2012 | |
MG01 - Particulars of a mortgage or charge | 13 June 2012 | |
TM01 - Termination of appointment of director | 11 May 2012 | |
AP02 - Appointment of corporate director | 11 May 2012 | |
AP01 - Appointment of director | 11 May 2012 | |
TM02 - Termination of appointment of secretary | 11 May 2012 | |
TM01 - Termination of appointment of director | 11 May 2012 | |
AR01 - Annual Return | 19 January 2012 | |
NEWINC - New incorporation documents | 07 December 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 January 2016 | Outstanding |
N/A |
Debenture | 31 May 2012 | Fully Satisfied |
N/A |
Debenture | 31 May 2012 | Fully Satisfied |
N/A |