Advanced company searchLink opens in new window

VC CLOTHING LIMITED

Company number 10078079

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)
13 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2022 WU15 Notice of final account prior to dissolution
29 Jul 2022 WU07 Progress report in a winding up by the court
28 Jun 2021 AD01 Registered office address changed from PO Box 4385 10078079: Companies House Default Address Cardiff CF14 8LH to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 28 June 2021
21 Jun 2021 WU04 Appointment of a liquidator
18 Nov 2019 COCOMP Order of court to wind up
23 Jul 2019 RP05 Registered office address changed to PO Box 4385, 10078079: Companies House Default Address, Cardiff, CF14 8LH on 23 July 2019
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
08 Feb 2017 TM01 Termination of appointment of Clifford Mark Weisfeld as a director on 1 December 2016
28 Nov 2016 AP03 Appointment of Mr Christopher Robinson as a secretary on 24 November 2016
28 Nov 2016 TM02 Termination of appointment of Clifford Weisfeld as a secretary on 24 November 2016
28 Nov 2016 AD01 Registered office address changed from Unit 4 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW England to 2 Wembley Court Winslow Close Penwortham Preston PR1 9UH on 28 November 2016
28 Nov 2016 AP01 Appointment of Mr Christopher Robinson as a director on 24 November 2016
10 Nov 2016 AP03 Appointment of Mr Clifford Weisfeld as a secretary on 9 November 2016
10 Nov 2016 TM01 Termination of appointment of Victoria Louise Holbrook as a director on 9 November 2016
10 Nov 2016 TM02 Termination of appointment of Victoria Holbrook as a secretary on 9 November 2016
10 Nov 2016 AP01 Appointment of Mr Clifford Mark Weisfeld as a director on 9 November 2016
24 May 2016 AP03 Appointment of Ms Victoria Holbrook as a secretary on 22 May 2016
24 May 2016 TM02 Termination of appointment of Howard Victor Harris as a secretary on 23 May 2016
23 Mar 2016 AD01 Registered office address changed from Vc Clothing Ltd Unit 4 Borehamwood WD6 1GW England to Unit 4 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 23 March 2016
22 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-22
  • GBP 2