Advanced company searchLink opens in new window

THE VAULT (GB) LIMITED

Company number 05003894

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2017 DS01 Application to strike the company off the register
11 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2015 AA Total exemption small company accounts made up to 31 December 2013
13 Feb 2015 AD01 Registered office address changed from , Henwood House Henwood, Ashford, Kent, TN24 8DH to Millstrood Farmhouse Golden Hill Whitstable Kent CT5 1PR on 13 February 2015
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2014 AA Total exemption small company accounts made up to 31 December 2012
06 Mar 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
05 Mar 2014 SH06 Cancellation of shares. Statement of capital on 5 March 2014
  • GBP 9,768
26 Feb 2014 TM01 Termination of appointment of Ian Cutter as a director
18 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
27 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
23 Apr 2013 MR04 Satisfaction of charge 2 in full
03 Apr 2013 CERTNM Company name changed x-files (G.B.) LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-23
03 Apr 2013 CONNOT Change of name notice
03 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
21 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders