Advanced company searchLink opens in new window

VC ADVISORY LIMITED

Company number 12979170

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 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
23 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
02 Dec 2023 AA Total exemption full accounts made up to 31 October 2022
22 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
28 Mar 2023 AA Accounts for a dormant company made up to 31 October 2021
28 Mar 2023 RT01 Administrative restoration application
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
05 Jan 2022 AD01 Registered office address changed from 12-12a Margaret Street London W1W 8RH England to Aberdeen House South Road Haywards Heath RH16 4NG on 5 January 2022
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
11 Aug 2021 PSC07 Cessation of Asker Fawmy as a person with significant control on 2 August 2021
11 Aug 2021 PSC02 Notification of Vala Group Holdings Ltd as a person with significant control on 2 August 2021
18 May 2021 AP01 Appointment of Mr James Peter Faulkner as a director on 7 May 2021
18 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-16
01 Dec 2020 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to 12-12a Margaret Street London W1W 8RH on 1 December 2020
01 Dec 2020 PSC01 Notification of Asker Fawmy as a person with significant control on 30 November 2020
01 Dec 2020 AP01 Appointment of Asker Fawmy as a director on 30 November 2020
01 Dec 2020 PSC07 Cessation of Darren Symes as a person with significant control on 30 November 2020
01 Dec 2020 TM01 Termination of appointment of Darren Symes as a director on 30 November 2020
27 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-27
  • GBP 1