About

Registered Number: 04234839
Date of Incorporation: 14/06/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 4 months ago)
Registered Address: 1 High Street, Roydon, Essex, CM19 5HJ

 

Established in 2001, Vsf International Ltd have registered office in Roydon, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONDS, Roy John 14 June 2001 - 1
SIMMONDS, Maria 31 October 2013 04 February 2015 1
Secretary Name Appointed Resigned Total Appointments
SIMMONDS, Maria Susan 15 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 18 November 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 27 June 2019
AA01 - Change of accounting reference date 29 April 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 05 June 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 19 June 2015
TM01 - Termination of appointment of director 13 February 2015
AD01 - Change of registered office address 18 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 28 November 2013
AP01 - Appointment of director 28 November 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 10 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 13 August 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 28 June 2005
287 - Change in situation or address of Registered Office 21 June 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2003
CERTNM - Change of name certificate 08 April 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 28 August 2002
225 - Change of Accounting Reference Date 29 October 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
NEWINC - New incorporation documents 14 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.