Advanced company searchLink opens in new window

VML LONDON LTD

Company number 02974377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2021 DS01 Application to strike the company off the register
30 Jun 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
11 May 2021 SH20 Statement by Directors
11 May 2021 SH19 Statement of capital on 11 May 2021
  • GBP 1.000012
11 May 2021 CAP-SS Solvency Statement dated 26/04/21
11 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Apr 2021 SH08 Change of share class name or designation
21 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
28 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
28 Oct 2020 PSC07 Cessation of Outrider Limited as a person with significant control on 1 July 2020
13 Aug 2020 PSC02 Notification of Tempus Group Limited as a person with significant control on 1 July 2020
13 Mar 2020 AD01 Registered office address changed from Greater London House Hampstead Road London England NW1 7QP to The Met Building 24 Percy Street London W1T 2BS on 13 March 2020
10 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
05 Oct 2019 AA Full accounts made up to 31 December 2018
07 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2018 TM01 Termination of appointment of Jonathan Richard Sharpe as a director on 28 November 2018
08 Nov 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
19 Sep 2018 TM01 Termination of appointment of Simon Milliship as a director on 31 July 2018
18 Sep 2018 AA Full accounts made up to 31 December 2017
12 Apr 2018 AP03 Appointment of My Ian Gary Paul as a secretary on 6 April 2018
11 Apr 2018 AP01 Appointment of Mr Jonathan Richard Sharpe as a director on 6 April 2018
06 Apr 2018 TM01 Termination of appointment of Matthew Lloyd Griffiths as a director on 14 January 2018