Advanced company searchLink opens in new window

VIELBACH GROUP LTD

Company number 10152594

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)
25 Feb 2021 CH01 Director's details changed for Mr Adil Jabbar on 25 February 2021
09 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-08
08 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
12 Oct 2020 AD01 Registered office address changed from Unit 17 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW England to The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 12 October 2020
15 Jun 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
31 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
18 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2019 AA Accounts for a dormant company made up to 30 April 2018
17 Jun 2019 AD01 Registered office address changed from Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB to Unit 17 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW on 17 June 2019
17 Jun 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
17 Jun 2019 PSC01 Notification of Adil Jabbar as a person with significant control on 28 April 2016
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
29 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
17 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
27 Jul 2017 CS01 Confirmation statement made on 27 April 2017 with updates
19 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2017 AD01 Registered office address changed from Unit 1, Cambrian Business Park Derby Street Bolton BL3 6JF England to Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB on 17 July 2017
06 May 2016 CH01 Director's details changed for Mr Adil Jabbar on 6 May 2016
28 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted