VAUREUM INTERNATIONAL RESOURCES LIMITED
Company number 09880151
- Company Overview for VAUREUM INTERNATIONAL RESOURCES LIMITED (09880151)
- Filing history for VAUREUM INTERNATIONAL RESOURCES LIMITED (09880151)
- People for VAUREUM INTERNATIONAL RESOURCES LIMITED (09880151)
- More for VAUREUM INTERNATIONAL RESOURCES LIMITED (09880151)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
10 Jul 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
08 Jun 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
12 May 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
06 May 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
22 Sep 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from St Clements House 27 Clement's Lane London EC4N 7AE England to 142 Station Road Chingford London E4 6AN on 17 December 2019 | |
12 Dec 2019 | PSC02 | Notification of Bowater Limited as a person with significant control on 3 December 2019 | |
12 Dec 2019 | PSC07 | Cessation of Dene Place Holdings Ltd as a person with significant control on 3 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
13 Aug 2019 | PSC01 | Notification of Donald Joseph Benard as a person with significant control on 25 April 2019 | |
13 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
09 Jul 2019 | PSC05 | Change of details for Dene Place Holdings Ltd as a person with significant control on 25 April 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
08 May 2019 | AD01 | Registered office address changed from 27-28 Clement's Lane London EC4N 7AE England to St Clements House 27 Clement's Lane London EC4N 7AE on 8 May 2019 | |
07 May 2019 | AP01 | Appointment of Mr Donald Joseph Benard as a director on 25 April 2019 | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2018 | AD01 | Registered office address changed from Regency House Kings Place Buckhurst Hill Essex IG9 5EB England to 27-28 Clement's Lane London EC4N 7AE on 20 August 2018 | |
20 Aug 2018 | PSC02 | Notification of Dene Place Holdings Ltd as a person with significant control on 20 August 2018 | |
20 Aug 2018 | PSC07 | Cessation of Bowater Corp Limited as a person with significant control on 20 August 2016 |