Vrl Holdings Ltd

DataGardener
dissolved

Vrl Holdings Ltd

08088948Private Limited With Share Capital

Uhy Hacker Young Llp, Quadrant House, London, E1W1YW
Incorporated

30/05/2012

Company Age

13 years

Directors

1

Employees

SIC Code

47710

Risk

Company Overview

Registration, classification & business activity

Vrl Holdings Ltd (08088948) is a private limited with share capital incorporated on 30/05/2012 (13 years old) and registered in london, E1W1YW. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Private Limited With Share Capital
SIC: 47710
Incorporated 30/05/2012
E1W1YW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

20

Shareholders

Board of Directors

1

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:12-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-03-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:01-03-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2016
Termination Director Company
Category:Officers
Date:08-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:02-11-2016
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:18-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:18-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2016
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:04-02-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:19-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:14-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:12-04-2013
Capital Allotment Shares
Category:Capital
Date:12-04-2013
Capital Name Of Class Of Shares
Category:Capital
Date:12-04-2013
Termination Director Company With Name
Category:Officers
Date:11-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2013
Resolution
Category:Resolution
Date:10-04-2013
Resolution
Category:Resolution
Date:09-04-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-03-2013
Incorporation Company
Category:Incorporation
Date:30-05-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date12/08/2014
Latest Accounts31/03/2014

Trading Addresses

Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire, HP189PH
Quadrant House, 4 Thomas More Square, London, E1W1YWRegistered

Related Companies

1

Contact

Uhy Hacker Young Llp, Quadrant House, London, E1W1YW