VAULT LABS LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | First Gazette notice for voluntary strike-off |
07/01/257 January 2025 | First Gazette notice for voluntary strike-off |
27/12/2427 December 2024 | Application to strike the company off the register |
14/08/2414 August 2024 | Micro company accounts made up to 2023-12-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
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 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Certificate of change of name |
15/06/2115 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM CODEBASE 38 CASTLE TERRACE EDINBURGH EH3 9DR SCOTLAND |
19/05/2019 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM FLICK LTD, CODEBASE, 38 CASTLE TERRACE EDINBURGH EH3 9DR SCOTLAND |
03/04/193 April 2019 | PREVSHO FROM 31/01/2019 TO 31/12/2018 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
30/01/1930 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLICK INC |
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 |
04/04/184 April 2018 | REGISTERED OFFICE CHANGED ON 04/04/2018 FROM FLICK LTD, CODEBASE, 38 CASTLE TERRACE EDINBURGH EH3 9DR UNITED KINGDOM |
22/03/1822 March 2018 | PSC'S CHANGE OF PARTICULARS / NIGEL JOHN ECCLES / 09/03/2018 |
24/01/1824 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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