VICSTEELS PROPERTIES TRADING LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | Application to strike the company off the register |
25/06/2425 June 2024 | Micro company accounts made up to 2023-06-30 |
18/10/2318 October 2023 | Confirmation statement made on 2023-09-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Micro company accounts made up to 2022-06-30 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Registered office address changed from 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL England to 88 Peterborough Road London SW6 3HH on 2021-06-25 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
03/07/193 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097997600001 |
03/07/193 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097997600002 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/04/1929 April 2019 | 30/06/18 UNAUDITED ABRIDGED |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/04/1830 April 2018 | 30/06/17 UNAUDITED ABRIDGED |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
04/11/164 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 097997600002 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/05/165 May 2016 | CURRSHO FROM 30/09/2016 TO 30/06/2016 |
20/10/1520 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 097997600001 |
29/09/1529 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VICSTEELS PROPERTIES TRADING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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