Advanced company searchLink opens in new window

VABEL DEVELOPMENTS LIMITED

Company number 07544316

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)
29 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 27/02/2024.
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
08 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
03 May 2018 AA Total exemption full accounts made up to 30 April 2017
04 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with updates
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2017 AD01 Registered office address changed from Brook Point 1412-1420 High Road, London London N20 9BH to Mountcliff House 154 Brent Street London Gb NW4 2DR on 20 October 2017
22 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
31 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Feb 2016 CERTNM Company name changed vabel holdings LIMITED\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-01-29
20 Feb 2016 CONNOT Change of name notice
12 Aug 2015 AP01 Appointment of Jeremy Leon Spencer as a director on 30 July 2015
12 Aug 2015 AP01 Appointment of Mr Daniel Yitzhak Baliti as a director on 30 July 2015
12 Aug 2015 TM01 Termination of appointment of Samuel Leon Dorger as a director on 30 July 2015
12 Aug 2015 TM01 Termination of appointment of Debra Rachel Fine as a director on 30 July 2015
29 Jul 2015 CERTNM Company name changed samuel dorger investments LIMITED\certificate issued on 29/07/15
  • RES15 ‐ Change company name resolution on 2015-07-21
29 Jul 2015 CONNOT Change of name notice
20 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2