- Company Overview for VDELICIOUS LTD (07774971)
- Filing history for VDELICIOUS LTD (07774971)
- People for VDELICIOUS LTD (07774971)
- More for VDELICIOUS LTD (07774971)
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) |
---|---|---|---|
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Apr 2022 | DS01 | Application to strike the company off the register | |
18 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2020 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
20 Oct 2017 | PSC01 | Notification of Kerry-Ann Wellington as a person with significant control on 6 April 2016 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Jun 2017 | CH01 | Director's details changed for Dean Wellington on 20 May 2017 | |
19 Jan 2017 | AD01 | Registered office address changed from 2 Aster Place Frampton Park Road London London E9 6NE to Unit 214 Tudorleaf Business Centre Fountayne Road London N15 4QL on 19 January 2017 | |
26 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
29 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 May 2014 | CH01 |
Director's details changed for Mrs Kerry-Ann Wellington on 15 September 2011
|
|
10 Apr 2014 | AP01 | Appointment of Dean Wellington as a director | |
04 Nov 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
|