- Company Overview for VLC ENERGY LIMITED (10535889)
- Filing history for VLC ENERGY LIMITED (10535889)
- People for VLC ENERGY LIMITED (10535889)
- Charges for VLC ENERGY LIMITED (10535889)
- More for VLC ENERGY LIMITED (10535889)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2021 | DS01 | Application to strike the company off the register | |
12 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
15 Sep 2020 | AD01 | Registered office address changed from Second Floor 13 Berkeley Street London W1J 8DU to Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH on 15 September 2020 | |
11 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
03 Sep 2020 | PSC05 | Change of details for Vilo Investments Limited as a person with significant control on 21 August 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr Adam Robert White as a director on 5 June 2020 | |
18 Jun 2020 | TM01 | Termination of appointment of Christopher Howard Morrison as a director on 5 June 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
30 Dec 2019 | PSC05 | Change of details for Vilo Investments Limited as a person with significant control on 10 February 2017 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Steven Andrew Mack on 1 August 2019 | |
06 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
05 Jun 2018 | AP01 | Appointment of Mr Christopher Howard Morrison as a director on 31 May 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Simon Robert Hale as a director on 31 May 2018 | |
20 Apr 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
12 Jan 2018 | PSC02 | Notification of Vpi Distributed Generation Limited as a person with significant control on 10 February 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Jonathan Andrew Bracken as a director on 22 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr David Brignall as a director on 25 September 2017 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 10 February 2017
|
|
15 Feb 2017 | AP01 | Appointment of Mr Jonathan Andrew Bracken as a director on 10 February 2017 | |
15 Feb 2017 | AP01 | Appointment of Mr Simon Robert Hale as a director on 10 February 2017 |