VCPR LIMITED
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Notice of order removing administrator from office |
11/04/2511 April 2025 | Notice of appointment of a replacement or additional administrator |
04/03/254 March 2025 | Administrator's progress report |
26/02/2526 February 2025 | Notice of extension of period of Administration |
16/01/2516 January 2025 | Notice of appointment of a replacement or additional administrator |
16/01/2516 January 2025 | Notice of order removing administrator from office |
07/03/247 March 2024 | Notice of extension of period of Administration |
05/03/245 March 2024 | Administrator's progress report |
11/09/2311 September 2023 | Administrator's progress report |
07/03/237 March 2023 | Notice of appointment of a replacement or additional administrator |
07/03/237 March 2023 | Administrator's progress report |
28/02/2328 February 2023 | Notice of appointment of a replacement or additional administrator |
16/02/2316 February 2023 | Registered office address changed from Resolution House 12 Mill Hill Leeds LS1 5DQ to C/O Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-02-16 |
07/02/237 February 2023 | Notice of order removing administrator from office |
01/02/231 February 2023 | Notice of extension of period of Administration |
04/11/224 November 2022 | Termination of appointment of Peter Alexander Dabner as a director on 2022-10-04 |
20/09/2220 September 2022 | Administrator's progress report |
21/04/2221 April 2022 | Result of meeting of creditors |
05/04/225 April 2022 | Statement of administrator's proposal |
15/02/2215 February 2022 | Appointment of an administrator |
15/02/2215 February 2022 | Registered office address changed from St Ledger House 112 London Road, Tunbridge Wells Kent TN4 0PN England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2022-02-15 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
28/01/2028 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113825110001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
25/05/1825 May 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