VC2 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Registered office address changed from 66 Prescot St London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 2024-04-11

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Registered office address changed from 66 Prescot Street London E1 8NN England to 66 Prescot St London E1 8NN on 2022-02-15

View Document

15/02/2215 February 2022 Registered office address changed from 30 Churchill Place London E14 5EU England to 66 Prescot Street London E1 8NN on 2022-02-15

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Previous accounting period shortened from 2021-05-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

29/07/2029 July 2020 30/04/20 STATEMENT OF CAPITAL GBP 702.26

View Document

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

View Accounts

18/10/1918 October 2019 ADOPT ARTICLES 30/06/2019

View Document

14/09/1914 September 2019 REGISTERED OFFICE CHANGED ON 14/09/2019 FROM FLAT 1, 21 BEACONSFIELD VILLAS BRIGHTON EAST SUSSEX BN1 6HA ENGLAND

View Document

23/05/1923 May 2019 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