Advanced company searchLink opens in new window

VPF EVENTS LTD

Company number 10445331

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2021 DS01 Application to strike the company off the register
07 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
26 Aug 2020 AA Micro company accounts made up to 31 October 2019
01 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
14 Jun 2019 AA Micro company accounts made up to 31 October 2018
18 Feb 2019 PSC01 Notification of Jeremy Gale as a person with significant control on 19 November 2018
06 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
06 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 6 February 2019
19 Nov 2018 TM01 Termination of appointment of Rosemary Lillian Waters as a director on 19 November 2018
24 Oct 2018 AP03 Appointment of Mrs Lorraine Gale as a secretary on 20 October 2018
10 Sep 2018 TM02 Termination of appointment of Jean Chatfield as a secretary on 10 September 2018
21 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
15 Jan 2017 AD01 Registered office address changed from Chy Carn Carnkie Helston Cornwall TR13 0DZ United Kingdom to 31 Lindsey Way Louth Lincolnshire LN11 8RP on 15 January 2017
15 Jan 2017 TM01 Termination of appointment of Jean Chatfield as a director on 15 January 2017
15 Jan 2017 TM01 Termination of appointment of Charlotte Chatfield as a director on 15 January 2017
13 Jan 2017 TM01 Termination of appointment of Richard Thomas Bielby as a director on 27 December 2016
09 Jan 2017 TM01 Termination of appointment of Nicholas Reed as a director on 27 December 2016
09 Jan 2017 TM01 Termination of appointment of Richard Thomas Bielby as a director on 27 December 2016
06 Jan 2017 AP01 Appointment of Mr Jeremy Edward Gale as a director on 4 January 2017
03 Jan 2017 AP01 Appointment of Miss Rosemary Lillian Waters as a director on 2 January 2017
25 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-25
  • GBP 6