VC PROPERTY BIDCO 1 LTD
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
27/09/2327 September 2023 | Application to strike the company off the register |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
28/03/2228 March 2022 | Registered office address changed from C/O Caneda Foods Holdco 3 Queen Street London W1J 5PA England to 7 Bell Yard London WC2A 2JR on 2022-03-28 |
28/03/2228 March 2022 | Change of details for Vc Property Midco as a person with significant control on 2022-03-28 |
28/03/2228 March 2022 | Director's details changed for Vc Capital Ltd on 2022-03-25 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/10/2121 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
12/10/2112 October 2021 | Change of details for Vc Property Midco as a person with significant control on 2021-10-12 |
28/09/2128 September 2021 | Cessation of Vc Propco 101 Ltd as a person with significant control on 2021-09-28 |
28/09/2128 September 2021 | Notification of Vc Property Midco as a person with significant control on 2018-10-22 |
28/09/2128 September 2021 | Registered office address changed from C/O Caneda Goods Holdco 3 Queen Street London W1J 5PA England to C/O Caneda Foods Holdco 3 Queen Street London W1J 5PA on 2021-09-28 |
27/09/2127 September 2021 | Director's details changed for Vc Capital Ltd on 2021-09-27 |
27/09/2127 September 2021 | Director's details changed for Vc Capital Ltd on 2021-09-27 |
27/09/2127 September 2021 | Appointment of Mr Patrick Murphy as a director on 2021-09-27 |
27/09/2127 September 2021 | Registered office address changed from 3 Queen Street Mayfair London W1J 5PA England to C/O Caneda Goods Holdco 3 Queen Street London W1J 5PA on 2021-09-27 |
27/09/2127 September 2021 | Change of details for Vc Propco 101 Ltd as a person with significant control on 2021-09-27 |
23/06/2123 June 2021 | Termination of appointment of Jonathan Lee Griffin as a director on 2021-06-22 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
22/10/2022 October 2020 | COMPANY NAME CHANGED VC WD PROPCO 1 LTD CERTIFICATE ISSUED ON 22/10/20 |
19/10/2019 October 2020 | DIRECTOR APPOINTED MR JONATHAN LEE GRIFFIN |
19/10/2019 October 2020 | CORPORATE DIRECTOR APPOINTED VC CAPITAL LTD |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/02/204 February 2020 | PREVSHO FROM 31/10/2020 TO 31/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM C/O MOFO NOTICES LIMITED CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW ENGLAND |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1822 October 2018 | 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