Advanced company searchLink opens in new window

VOLLAN PROJECTS LIMITED

Company number 06284995

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2021 TM01 Termination of appointment of Shahjahan Afzal as a director on 10 January 2021
20 Oct 2020 AP01 Appointment of Mr Ionut-Ciprian Urdea as a director on 20 October 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
14 Jul 2020 PSC07 Cessation of Anna Teresa Rabczuk as a person with significant control on 14 July 2020
14 Jul 2020 TM01 Termination of appointment of Izat Ullah as a director on 14 July 2020
14 Jul 2020 TM01 Termination of appointment of Anna Rabczuk as a director on 14 July 2020
14 Jul 2020 PSC01 Notification of Shahjahan Afzal as a person with significant control on 14 July 2020
14 Jul 2020 AP01 Appointment of Mr Shahjahan Afzal as a director on 14 July 2020
06 Jul 2020 CH01 Director's details changed for Mrs Anna Rabczuk on 6 July 2020
06 Jul 2020 PSC04 Change of details for Miss Anna Teresa Rabczuk as a person with significant control on 6 July 2020
06 Jul 2020 AD01 Registered office address changed from Grd Flr Flat 69 Cecile Park Hornsey London N8 9AR United Kingdom to 24a Unimix House Business Centre Abbey Road London NW10 7TR on 6 July 2020
06 Jul 2020 AP01 Appointment of Mr Izat Ullah as a director on 6 July 2020
02 Jul 2020 DS02 Withdraw the company strike off application
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
19 Jun 2020 DS01 Application to strike the company off the register
30 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
02 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
17 Apr 2018 CH01 Director's details changed for Mrs Anna Rabczuk on 13 April 2018
17 Apr 2018 AD01 Registered office address changed from 40C Wightman Road London N4 1RU to Grd Flr Flat 69 Cecile Park Hornsey London N8 9AR on 17 April 2018