VC ALLOCATIONS LTD

Company Documents

DateDescription
02/05/252 May 2025 Registered office address changed from Montague Place Quayside Chatham Maritime Kent ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-05-02

View Document

08/01/258 January 2025 Statement of affairs

View Document

03/01/253 January 2025 Resolutions

View Document

03/01/253 January 2025 Appointment of a voluntary liquidator

View Document

03/01/253 January 2025 Registered office address changed from Aberdeen House South Road Haywards Heath RH16 4NG England to Montague Place Quayside Chatham Maritime Kent ME4 4QU on 2025-01-03

View Document

11/11/2411 November 2024 Certificate of change of name

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

28/10/2228 October 2022 Termination of appointment of Jasper Dominic Christian Smith as a director on 2022-10-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/01/225 January 2022 Registered office address changed from Audley House 12 - 12a Margaret Street London W1W 8RH England to Aberdeen House South Road Haywards Heath RH16 4NG on 2022-01-05

View Document

11/08/2111 August 2021 Cessation of Jasper Dominic Christian Smith as a person with significant control on 2021-08-02

View Document

11/08/2111 August 2021 Notification of Vala Group Holdings Ltd as a person with significant control on 2021-08-02

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/04/203 April 2020 DIRECTOR APPOINTED MR JASPER DOMINIC CHRISTIAN SMITH

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASKER FAWMY / 01/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR JASPER DOMINIC CHRISTIAN SMITH / 01/01/2020

View Document

20/01/2020 January 2020 PREVSHO FROM 31/12/2019 TO 31/05/2019

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 DIRECTOR APPOINTED MR ASKER FAWMY

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR JASPER SMITH

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR JAMES FAULKNER

View Document

24/07/1824 July 2018 COMPANY NAME CHANGED GENERAL INVESTMENT PARTNERS LTD. CERTIFICATE ISSUED ON 24/07/18

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM AVIATION HOUSE 1-7 SUSSEX ROAD HAYWARDS HEATH RH16 4DZ UNITED KINGDOM

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

14/04/1814 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 48-49 RUSSELL SQUARE LONDON WC1B 4JP

View Document

19/01/1719 January 2017 COMPANY NAME CHANGED FUTURE GAMES LIMITED CERTIFICATE ISSUED ON 19/01/17

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 48-49 RUSSELL SQUARE LONDON WC1B 4JP

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 4TH FLOOR ALHAMBRA HOUSE 27-31 CHARING CROSS ROAD LONDON WC2H 0AU UNITED KINGDOM

View Document

09/06/169 June 2016 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