-
VRD GROUP LTD - 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom
Company Information
- Company registration number
- 10167038
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor Regis House
- 45 King William Street
- London
- EC4R 9AN 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN UK
Management
- Managing Directors
- AUDIS, Michael James
- BROWN, Adam John Witherow
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-05-06
- Age Of Company 2016-05-06 7 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Access Uk Ltd
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-03-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-03-29
- Last Date: 2019-03-15
-
VRD GROUP LTD Company Description
- VRD GROUP LTD is a ltd registered in United Kingdom with the Company reg no 10167038. Its current trading status is "live". It was registered 2016-05-06. It has declared SIC or NACE codes as "70100". It has 2 directors The latest accounts are filed up to 2018-03-31.It can be contacted at 2Nd Floor Regis House .
Get VRD GROUP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vrd Group Ltd - 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom
- 2016-05-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VRD GROUP LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-members-return-of-final-meeting (2023-02-15) - LIQ13
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-22) - LIQ03
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-03) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-07) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2021-07-13) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-07-13) - LIQ10
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-27) - AD01
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-02-18) - 600
-
resolution (2020-02-18) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-01-29) - AP01
-
termination-director-company-with-name-termination-date (2020-01-13) - TM01
-
liquidation-voluntary-declaration-of-solvency (2020-02-18) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-19) - AD01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-07-01) - AP01
-
termination-director-company-with-name-termination-date (2019-07-01) - TM01
-
confirmation-statement-with-updates (2019-03-15) - CS01
-
change-account-reference-date-company-current-extended (2019-01-15) - AA01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-11-22) - AP01
-
termination-director-company-with-name-termination-date (2018-11-22) - TM01
-
withdrawal-of-a-person-with-significant-control-statement (2018-11-22) - PSC09
-
notification-of-a-person-with-significant-control (2018-11-22) - PSC02
-
resolution (2018-12-05) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-22) - AD01
-
change-account-reference-date-company-previous-shortened (2018-05-17) - AA01
-
mortgage-satisfy-charge-full (2018-09-26) - MR04
-
change-person-director-company-with-change-date (2018-09-21) - CH01
-
confirmation-statement-with-updates (2018-03-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-09) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-11-12) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-02-21) - AP01
-
appoint-person-director-company-with-name-date (2017-02-28) - AP01
-
confirmation-statement-with-updates (2017-03-15) - CS01
-
capital-name-of-class-of-shares (2017-05-08) - SH08
-
resolution (2017-05-03) - RESOLUTIONS
-
capital-allotment-shares (2017-09-04) - SH01
-
mortgage-charge-part-both-with-charge-number (2017-09-08) - MR05
-
change-account-reference-date-company-previous-extended (2017-10-18) - AA01
-
capital-alter-shares-subdivision (2017-05-08) - SH02
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-06-13) - AP01
-
change-account-reference-date-company-current-shortened (2016-12-12) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-12) - AR01
-
appoint-person-director-company-with-name-date (2016-05-12) - AP01
-
termination-director-company-with-name-termination-date (2016-05-12) - TM01
-
incorporation-company (2016-05-06) - NEWINC
-
termination-director-company-with-name-termination-date (2016-12-12) - TM01