VACHELLANIUX LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
| 13/08/2413 August 2024 | Registered office address changed from Office 5, Block B First Floor Aspin House Station Road Huddersfield HD2 1UT United Kingdom to Office 7, 1 Bridgewater Road Walkden Manchester M28 3JE on 2024-08-13 |
| 02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-04-26 with updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 20/03/2420 March 2024 | Current accounting period shortened from 2024-04-30 to 2024-04-05 |
| 03/11/233 November 2023 | Cessation of Keyleigh Taylor as a person with significant control on 2023-09-13 |
| 02/11/232 November 2023 | Notification of Reynaldo Jr Lopez as a person with significant control on 2023-09-13 |
| 01/11/231 November 2023 | Termination of appointment of Keyleigh Taylor as a director on 2023-09-13 |
| 01/11/231 November 2023 | Appointment of Mr Reynaldo Jr Lopez as a director on 2023-09-13 |
| 23/05/2323 May 2023 | Registered office address changed from 233 Henson Park Somerset Chard TA20 1NP United Kingdom to Office 5, Block B First Floor Aspin House Station Road Huddersfield HD2 1UT on 2023-05-23 |
| 27/04/2327 April 2023 | Incorporation |
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