VULCANISE LTD

Company Documents

DateDescription
12/12/2412 December 2024 Cessation of Matthew Wapples as a person with significant control on 2024-04-01

View Document

12/12/2412 December 2024 Registered office address changed from 7 a Mandervell Road Oadby Leicester LE2 5LQ England to 39 the Parade Oadby Leicester LE2 5BB on 2024-12-12

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Registered office address changed from 20 Evelyn House Greatorex Street London E1 5NW England to 7 a Mandervell Road Oadby Leicester LE2 5LQ on 2023-07-14

View Document

14/07/2314 July 2023 Application to strike the company off the register

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

29/01/2229 January 2022 Cessation of Darren Michale O'donoghue as a person with significant control on 2022-01-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/04/208 April 2020 COMPANY NAME CHANGED VULCANIZE LTD. CERTIFICATE ISSUED ON 08/04/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

21/03/1921 March 2019 COMPANY NAME CHANGED ORIGINAL ELEMENTZ LIMITED CERTIFICATE ISSUED ON 21/03/19

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/03/1818 March 2018 REGISTERED OFFICE CHANGED ON 18/03/2018 FROM 45 LONGRIDE ROAD NOTTINGHAM NG5 4LA UNITED KINGDOM

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WAPPLES / 18/12/2017

View Document

07/12/167 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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