VAIL INVESTMENTS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

03/01/253 January 2025 Application to strike the company off the register

View Document

12/12/2412 December 2024 Cessation of Anna Louise Unett as a person with significant control on 2024-11-28

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-06-30

View Document

12/12/2412 December 2024 Cessation of Peter Blelock Samuel as a person with significant control on 2024-11-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Current accounting period shortened from 2024-12-30 to 2024-06-30

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-12-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

04/01/244 January 2024 Registered office address changed from The Goods Shed Jubilee Way Faversham Kent ME13 8GD England to Diamond Court Water Street Bakewell DE45 1EW on 2024-01-04

View Document

04/01/244 January 2024 Micro company accounts made up to 2022-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

03/08/233 August 2023 Director's details changed for Mrs Agnieszka Samuel on 2023-07-26

View Document

03/08/233 August 2023 Change of details for Mr Peter Blelock Samuel as a person with significant control on 2023-07-26

View Document

03/08/233 August 2023 Change of details for Mrs Agnieszka Samuel as a person with significant control on 2023-07-26

View Document

03/08/233 August 2023 Change of details for Mrs Anna Louise Unett as a person with significant control on 2023-07-26

View Document

03/08/233 August 2023 Registered office address changed from C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-08-03

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Notification of Anna Louise Unett as a person with significant control on 2018-06-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

26/04/2326 April 2023 Notification of Peter Blelock Samuel as a person with significant control on 2018-06-30

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2020-12-30

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

10/02/2210 February 2022 Change of details for Ms Ana Samuel as a person with significant control on 2022-02-01

View Document

10/02/2210 February 2022 Director's details changed for Mrs Agnieszka Lesiak on 2022-02-01

View Document

10/02/2210 February 2022 Change of details for Ms Ana Lesiak as a person with significant control on 2022-02-01

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

09/12/219 December 2021 Director's details changed for Mrs Agnieszka Lesiak on 2021-12-01

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

06/02/206 February 2020 CESSATION OF PAUL RICHARD BLELOCK SAMUEL AS A PSC

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM BANK FARM NORBURY NR WHITCHURCH SY13 4HT

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SAMUEL

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA LESIAK / 15/06/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

24/02/1624 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA LESIAK / 06/02/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 PREVSHO FROM 28/02/2014 TO 31/10/2013

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

27/02/1427 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNIESZKA LESIAK / 02/04/2013

View Document

06/02/136 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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