Advanced company searchLink opens in new window

VCOMM UK LTD

Company number 05169898

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2017 DS01 Application to strike the company off the register
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
09 Feb 2016 AD01 Registered office address changed from Suite 1 Brecon House William Brown Close Llantarnam Industrial Park Cwmbran Torfaen NP44 3AB United Kingdom to Suite 12 Brecon House William Brown Close Llantarnam Industrial Park Cwmbran Torfaen NP44 3AB on 9 February 2016
12 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
15 Sep 2015 AD01 Registered office address changed from C/O Ppk Accountants Ltd Sandhurst House 297 Yorktown Road College Town Sandhurst Berkshire GU47 0QA to Suite 1 Brecon House William Brown Close Llantarnam Industrial Park Cwmbran Torfaen NP44 3AB on 15 September 2015
09 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10
12 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Oct 2014 MR04 Satisfaction of charge 1 in full
21 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
14 May 2014 AD01 Registered office address changed from Evolution House 2-6 Easthampstead Road Wokingham Berkshire RG40 2EG England on 14 May 2014
21 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
23 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
25 Jan 2013 AP01 Appointment of Mr Steven Paul Harris as a director
25 Jan 2013 AP01 Appointment of Mr Robert Shane Smith as a director
15 Jan 2013 AA01 Current accounting period extended from 31 January 2013 to 30 June 2013
15 Jan 2013 TM02 Termination of appointment of Andrew Branson as a secretary
15 Jan 2013 TM01 Termination of appointment of Andrew Branson as a director
15 Jan 2013 TM01 Termination of appointment of Simon Lowe-Jones as a director
15 Jan 2013 AD01 Registered office address changed from 46 Cannon Street London EC4N 6JJ on 15 January 2013
05 Nov 2012 AA Full accounts made up to 31 January 2012
10 Aug 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders