VILTOC LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Order of court to wind up |
12/05/2512 May 2025 | Registered office address changed from Unit 23, Elite House 70 Warwick Street Birmingham B12 0NL England to 458a College Road Birmingham B44 0HL on 2025-05-12 |
01/11/241 November 2024 | Unaudited abridged accounts made up to 2024-07-30 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-20 with updates |
20/08/2420 August 2024 | Appointment of Mr Richard Beattie as a director on 2023-09-01 |
20/08/2420 August 2024 | Termination of appointment of Alasdair Trew as a director on 2024-05-26 |
20/08/2420 August 2024 | Cessation of Alasdair Trew as a person with significant control on 2024-05-26 |
20/08/2420 August 2024 | Notification of Richard Beattie as a person with significant control on 2023-09-01 |
30/07/2430 July 2024 | Annual accounts for year ending 30 Jul 2024 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with updates |
26/04/2426 April 2024 | Termination of appointment of Mark Jones as a director on 2024-04-25 |
25/04/2425 April 2024 | Unaudited abridged accounts made up to 2023-07-30 |
25/04/2425 April 2024 | Registered office address changed from Unit 3, Monarch Industrial Estate Kings Road Tyseley Birmingham B11 2AP England to 50a St. Georges Street Birmingham B19 3QU on 2024-04-25 |
25/04/2425 April 2024 | Appointment of Mr Alasdair Trew as a director on 2023-08-01 |
25/04/2425 April 2024 | Notification of Alasdair Trew as a person with significant control on 2023-08-01 |
27/01/2427 January 2024 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to Unit 3, Monarch Industrial Estate Kings Road Tyseley Birmingham B11 2AP on 2024-01-27 |
13/01/2413 January 2024 | Appointment of Mr Mark Jones as a director on 2023-03-10 |
13/01/2413 January 2024 | Registered office address changed from 403 Hornsey Road London N19 4DX England to 52 Grosvenor Gardens London SW1W 0AU on 2024-01-13 |
12/01/2412 January 2024 | Termination of appointment of Chris Hadjioannou as a director on 2024-01-12 |
12/01/2412 January 2024 | Cessation of Chris Hadjioannou as a person with significant control on 2024-01-12 |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
23/10/2323 October 2023 | Confirmation statement made on 2023-07-29 with no updates |
30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
26/04/2326 April 2023 | Accounts for a dormant company made up to 2022-07-30 |
22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
19/11/2219 November 2022 | Confirmation statement made on 2022-07-29 with updates |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
30/07/2230 July 2022 | Annual accounts for year ending 30 Jul 2022 |
25/04/2225 April 2022 | Previous accounting period shortened from 2021-07-31 to 2021-07-30 |
30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
30/07/2030 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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