Advanced company searchLink opens in new window

VAULT 28 LIMITED

Company number 09350609

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)
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
  • GBP 2
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
  • GBP 2