VMP CONSTRUCTION LTD
Company Documents
| Date | Description |
|---|---|
| 09/02/239 February 2023 | Compulsory strike-off action has been suspended |
| 09/02/239 February 2023 | Compulsory strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
| 29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
| 28/10/2228 October 2022 | Termination of appointment of Petrica Mazilu as a director on 2022-10-15 |
| 28/10/2228 October 2022 | Appointment of Mrs Nicoleta Poganescu as a director on 2022-10-15 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-05-14 with updates |
| 28/10/2228 October 2022 | Notification of Nicoleta Pogaescu as a person with significant control on 2022-10-15 |
| 28/10/2228 October 2022 | Cessation of Petrica Mazilu as a person with significant control on 2022-10-15 |
| 02/02/222 February 2022 | Registered office address changed from 12 High Road London N17 6SB England to Unit 12 551a High Road London N17 6SB on 2022-02-02 |
| 02/02/222 February 2022 | Registered office address changed from 22 Fairholme Road Ilford IG1 3QR England to 12 High Road London N17 6SB on 2022-02-02 |
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Confirmation statement made on 2021-05-14 with no updates |
| 31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 222 PARK STREET PARK STREET LUTON LU1 3HB ENGLAND |
| 24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 22 FAIRHOLME ROAD ILFORD IG1 3QR ENGLAND |
| 16/07/1916 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIORICA TIMCO |
| 16/07/1916 July 2019 | PSC'S CHANGE OF PARTICULARS / MR PETRICA MAZILU / 03/07/2019 |
| 16/07/1916 July 2019 | DIRECTOR APPOINTED MS VIORICA TIMCO |
| 11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 222 PARK STREET LUTON LU1 3HB ENGLAND |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
| 06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 11/10/1711 October 2017 | 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