- Company Overview for VC LENDING LIMITED (12079309)
- Filing history for VC LENDING LIMITED (12079309)
- People for VC LENDING LIMITED (12079309)
- Charges for VC LENDING LIMITED (12079309)
- More for VC LENDING LIMITED (12079309)
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) |
---|---|---|---|
11 Nov 2024 | CERTNM |
Company name changed vala lending LIMITED\certificate issued on 11/11/24
|
|
05 Aug 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
03 Dec 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
22 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
28 Oct 2022 | TM01 | Termination of appointment of Jasper Dominic Christian Smith as a director on 28 October 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
21 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2022 | TM01 | Termination of appointment of Nicholas Paul Geoghegan as a director on 1 August 2020 | |
20 Jul 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2022 | AD01 | Registered office address changed from Audley House 12-12a Margaret Street London W1W 8RH England to Aberdeen House South Road Haywards Heath RH16 4NG on 5 January 2022 | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
19 May 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
28 May 2020 | PSC07 | Cessation of Vala Secured Bonds Plc as a person with significant control on 27 May 2020 | |
28 May 2020 | PSC02 | Notification of Vala Capital Ltd as a person with significant control on 27 May 2020 | |
28 May 2020 | MR05 | All of the property or undertaking has been released from charge 120793090001 | |
28 May 2020 | MR05 | All of the property or undertaking has been released from charge 120793090002 | |
10 Oct 2019 | MR01 | Registration of charge 120793090002, created on 1 October 2019 | |
09 Oct 2019 | MR01 | Registration of charge 120793090001, created on 1 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Nicholas Paul Geoghegan as a director on 1 October 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr. Jasper Dominic Christian Smith as a director on 10 July 2019 |