- Company Overview for VABEL CONSTRUCTION 4 LIMITED (11718079)
- Filing history for VABEL CONSTRUCTION 4 LIMITED (11718079)
- People for VABEL CONSTRUCTION 4 LIMITED (11718079)
- More for VABEL CONSTRUCTION 4 LIMITED (11718079)
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 Feb 2025 | DISS40 |
Compulsory strike-off action has been discontinued
This document is being processed and will be available in 10 days.
|
|
25 Feb 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
19 Feb 2025 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
11 Oct 2024 | CH01 | Director's details changed for Mr Daniel Yitzhak Baliti on 15 August 2024 | |
10 Oct 2024 | PSC05 | Change of details for Vabel Construction Group Limited as a person with significant control on 15 August 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Aug 2024 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 18 Haverstock Hill London NW3 2BL on 15 August 2024 | |
24 Jun 2024 | PSC05 | Change of details for Vabel Construction 3 Limited as a person with significant control on 16 April 2024 | |
12 Apr 2024 | CH01 | Director's details changed for Mr Jeremy Leon Spencer on 12 April 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
08 Dec 2023 | PSC07 | Cessation of Jeremy Leon Spencer as a person with significant control on 8 December 2018 | |
08 Dec 2023 | PSC02 | Notification of Vabel Construction 3 Limited as a person with significant control on 8 December 2018 | |
08 Dec 2023 | CH01 | Director's details changed for Mr Daniel Yitzhak Baliti on 1 December 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
09 Jun 2023 | AA | Total exemption full accounts made up to 30 December 2021 | |
09 Jun 2023 | AA | Total exemption full accounts made up to 30 December 2020 | |
24 May 2023 | AD01 | Registered office address changed from 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 24 May 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
10 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2023 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
15 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2021 | AA | Total exemption full accounts made up to 30 December 2019 | |
22 Mar 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
07 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 |