CHAOS VULGUS LTD.

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/10/246 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

18/06/2418 June 2024 Registered office address changed from 483 Green Lanes London N13 4BS England to 80 Beechfield Road Hemel Hempstead HP1 1PL on 2024-06-18

View Document

31/03/2431 March 2024 Director's details changed for Mr Andrei Ilie on 2024-03-31

View Document

03/01/243 January 2024 Micro company accounts made up to 2024-01-01

View Document

01/01/241 January 2024 Annual accounts for year ending 01 Jan 2024

View Accounts

07/10/237 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

10/09/2310 September 2023 Micro company accounts made up to 2023-01-01

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

01/03/221 March 2022 Micro company accounts made up to 2022-01-01

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

27/02/2127 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/21

View Document

01/01/211 January 2021 Annual accounts for year ending 01 Jan 2021

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/20

View Document

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREI ILIE / 01/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI ILIE / 01/08/2019

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/19

View Document

04/03/194 March 2019 PREVEXT FROM 31/10/2018 TO 01/01/2019

View Document

01/01/191 January 2019 Annual accounts for year ending 01 Jan 2019

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

19/08/1819 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI ILIE / 19/08/2018

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 46 RICHARD NEALE HOUSE CORNWALL STREET LONDON E1 2QW UNITED KINGDOM

View Document

05/10/175 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company