- Company Overview for VAULT 28 LIMITED (09350609)
- Filing history for VAULT 28 LIMITED (09350609)
- People for VAULT 28 LIMITED (09350609)
- More for VAULT 28 LIMITED (09350609)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 May 2022 | AD01 | Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 6 May 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
07 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
24 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
03 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
08 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | AD01 | Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ United Kingdom to Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ on 8 January 2016 | |
12 May 2015 | AP01 | Appointment of Mrs Amy Hutchins as a director on 12 May 2015 | |
12 Dec 2014 | AP01 | Appointment of Mr Elliott Michael Orford Hutchins as a director on 11 December 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Laurence Douglas Adams as a director on 11 December 2014 | |
11 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-11
|