Advanced company searchLink opens in new window

VESTCOM ENTERPRISES LIMITED

Company number 05559373

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2019 DS01 Application to strike the company off the register
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
24 May 2019 AA Total exemption full accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
05 Jul 2018 AD01 Registered office address changed from C/O Unitrust, Burrell House 44 Broadway London E15 1XH England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 5 July 2018
02 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
12 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
28 Aug 2017 TM01 Termination of appointment of Pavel Kazarez as a director on 7 July 2017
25 Aug 2017 AP01 Appointment of Mr Artemis Stylianou as a director on 7 July 2017
30 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
28 Jun 2017 CS01 Confirmation statement made on 9 September 2016 with updates
28 Jun 2017 RT01 Administrative restoration application
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2016 TM02 Termination of appointment of Unitrust Corporate Services Limited as a secretary on 4 October 2016
10 Mar 2016 AD01 Registered office address changed from 185 Edgware Road London W2 1DS England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016
06 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
06 Oct 2015 AD01 Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1DS on 6 October 2015
28 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
05 May 2015 AA Accounts for a dormant company made up to 30 September 2014
15 Dec 2014 AP01 Appointment of Mr. Pavel Kazarez as a director on 15 December 2014
15 Dec 2014 TM01 Termination of appointment of Geraldine Marie Petre-Guest as a director on 15 December 2014
10 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1