VITRUVIAN CONSTRUCTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Appointment of a voluntary liquidator |
12/04/2512 April 2025 | Registered office address changed from C/O Lewis Golden Llp 40, Queen Anne Street London W1G 9EL to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2025-04-12 |
12/04/2512 April 2025 | Declaration of solvency |
12/04/2512 April 2025 | Resolutions |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with updates |
28/01/2528 January 2025 | Notification of Pamela Ruth Wagman as a person with significant control on 2025-01-24 |
28/01/2528 January 2025 | Cessation of Colin Barry Wagman as a person with significant control on 2025-01-24 |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-03-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-22 with updates |
07/07/237 July 2023 | Secretary's details changed for Lineobtain Limited on 2023-05-24 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/11/2223 November 2022 | Change of details for Mr Colin Barry Wagman as a person with significant control on 2022-11-22 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
23/11/2223 November 2022 | Director's details changed for Mr Colin Barry Wagman on 2022-11-22 |
25/04/2225 April 2022 | Total exemption full accounts made up to 2021-03-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-23 with no updates |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
17/09/1617 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/11/1525 November 2015 | Annual return made up to 23 November 2015 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O LEWIS GOLDEN 40 QUEEN ANNE STREET LONDON W1G 9EL |
01/12/141 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BARRY WAGMAN / 01/11/2014 |
01/12/141 December 2014 | Annual return made up to 23 November 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/12/1324 December 2013 | CORPORATE SECRETARY APPOINTED LINEOBTAIN LIMITED |
02/12/132 December 2013 | Annual return made up to 23 November 2013 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/11/1230 November 2012 | Annual return made up to 23 November 2012 with full list of shareholders |
14/12/1114 December 2011 | CURREXT FROM 30/11/2012 TO 31/03/2013 |
23/11/1123 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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