VCPR LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Notice of order removing administrator from office

View Document

11/04/2511 April 2025 Notice of appointment of a replacement or additional administrator

View Document

04/03/254 March 2025 Administrator's progress report

View Document

26/02/2526 February 2025 Notice of extension of period of Administration

View Document

16/01/2516 January 2025 Notice of appointment of a replacement or additional administrator

View Document

16/01/2516 January 2025 Notice of order removing administrator from office

View Document

07/03/247 March 2024 Notice of extension of period of Administration

View Document

05/03/245 March 2024 Administrator's progress report

View Document

11/09/2311 September 2023 Administrator's progress report

View Document

07/03/237 March 2023 Notice of appointment of a replacement or additional administrator

View Document

07/03/237 March 2023 Administrator's progress report

View Document

28/02/2328 February 2023 Notice of appointment of a replacement or additional administrator

View Document

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

View Document

07/02/237 February 2023 Notice of order removing administrator from office

View Document

01/02/231 February 2023 Notice of extension of period of Administration

View Document

04/11/224 November 2022 Termination of appointment of Peter Alexander Dabner as a director on 2022-10-04

View Document

20/09/2220 September 2022 Administrator's progress report

View Document

21/04/2221 April 2022 Result of meeting of creditors

View Document

05/04/225 April 2022 Statement of administrator's proposal

View Document

15/02/2215 February 2022 Appointment of an administrator

View Document

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

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113825110001

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

25/05/1825 May 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