VMP CONSTRUCTION LTD

Company Documents

DateDescription
09/02/239 February 2023 Compulsory strike-off action has been suspended

View Document

09/02/239 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Termination of appointment of Petrica Mazilu as a director on 2022-10-15

View Document

28/10/2228 October 2022 Appointment of Mrs Nicoleta Poganescu as a director on 2022-10-15

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-05-14 with updates

View Document

28/10/2228 October 2022 Notification of Nicoleta Pogaescu as a person with significant control on 2022-10-15

View Document

28/10/2228 October 2022 Cessation of Petrica Mazilu as a person with significant control on 2022-10-15

View Document

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

View Document

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

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 222 PARK STREET PARK STREET LUTON LU1 3HB ENGLAND

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 22 FAIRHOLME ROAD ILFORD IG1 3QR ENGLAND

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIORICA TIMCO

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETRICA MAZILU / 03/07/2019

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MS VIORICA TIMCO

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 222 PARK STREET LUTON LU1 3HB ENGLAND

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1711 October 2017 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