VAULT LABS LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

27/12/2427 December 2024 Application to strike the company off the register

View Document

14/08/2414 August 2024 Micro company accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

18/01/2418 January 2024 Registered office address changed from Fidra View Main Road Dirleton North Berwick EH39 5DX Scotland to 18 Castlemains Gardens Dirleton North Berwick EH39 5EU on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Registered office address changed from 24 Grange Road Edinburgh EH9 1UL Scotland to Fidra View Main Road Dirleton North Berwick EH39 5DX on 2023-11-09

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Certificate of change of name

View Document

15/06/2115 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM CODEBASE 38 CASTLE TERRACE EDINBURGH EH3 9DR SCOTLAND

View Document

19/05/2019 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM FLICK LTD, CODEBASE, 38 CASTLE TERRACE EDINBURGH EH3 9DR SCOTLAND

View Document

03/04/193 April 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLICK INC

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 1 CONFERENCE SQUARE FIFTH FLOOR, EXCHANGE CRESCENT EDINBURGH EH3 8UL UNITED KINGDOM

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM FLICK LTD, CODEBASE, 38 CASTLE TERRACE EDINBURGH EH3 9DR UNITED KINGDOM

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / NIGEL JOHN ECCLES / 09/03/2018

View Document

24/01/1824 January 2018 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