- Company Overview for VC CAPITAL PROCO LTD (11581218)
- Filing history for VC CAPITAL PROCO LTD (11581218)
- People for VC CAPITAL PROCO LTD (11581218)
- More for VC CAPITAL PROCO LTD (11581218)
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 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2023 | DS01 | Application to strike the company off the register | |
21 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
21 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 January 2022 | |
28 Mar 2022 | CH02 | Director's details changed for Vc Capital Ltd on 25 March 2022 | |
28 Mar 2022 | PSC05 | Change of details for Vc Capital Ltd as a person with significant control on 25 March 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from C/O Caneda Foods Holdco 3 Queen Street London W1J 5PA England to 7 Bell Yard London WC2A 2JR on 28 March 2022 | |
21 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from C/O Caneda Goods Holdco 3 Queen Street London W1J 5PA England to C/O Caneda Foods Holdco 3 Queen Street London W1J 5PA on 28 September 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from 3 Queen Street C/O Caneda Foods London W1J 5PA England to C/O Caneda Goods Holdco 3 Queen Street London W1J 5PA on 27 September 2021 | |
27 Sep 2021 | CH02 | Director's details changed for Vc Capital Ltd on 27 September 2021 | |
27 Sep 2021 | AP01 | Appointment of Mr Patrick Murphy as a director on 27 September 2021 | |
23 Sep 2021 | PSC05 | Change of details for Vc Capital Ltd as a person with significant control on 23 September 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
29 Jul 2021 | AD01 | Registered office address changed from 22 Bruton Street London W1J 6QE England to 3 Queen Street C/O Caneda Foods London W1J 5PA on 29 July 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Jonathan Lee Griffin as a director on 22 June 2021 | |
04 May 2021 | TM01 | Termination of appointment of Leonard Joseph O'brien as a director on 28 April 2021 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
22 Oct 2020 | CERTNM |
Company name changed caneda capital propco LTD\certificate issued on 22/10/20
|
|
21 Oct 2020 | AD01 | Registered office address changed from 3 Queen Street Mayfair London W1J 5PA England to 22 Bruton Street London W1J 6QE on 21 October 2020 | |
21 Oct 2020 | AP01 | Appointment of Mr Leonard Joseph O'brien as a director on 19 October 2020 | |
21 Oct 2020 | AP01 | Appointment of Mr Jonathan Lee Griffin as a director on 19 October 2020 |