VC PROPERTY MIDCO LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

27/09/2327 September 2023 Application to strike the company off the register

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/09/2221 September 2022 Director's details changed for Vc Capital Ltd on 2022-09-21

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Document

28/03/2228 March 2022 Change of details for Vc Capital Proco Ltd as a person with significant control on 2022-03-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

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

View Document

27/09/2127 September 2021 Appointment of Mr Patrick Murphy as a director on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Vc Capital Ltd on 2021-09-27

View Document

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

View Document

23/09/2123 September 2021 Change of details for Vc Capital Propco Ltd as a person with significant control on 2021-09-23

View Document

23/06/2123 June 2021 Termination of appointment of Jonathan Lee Griffin as a director on 2021-06-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/10/2021 October 2020 COMPANY NAME CHANGED CANEDA PROPCO 101 LTD CERTIFICATE ISSUED ON 21/10/20

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MR JONATHAN LEE GRIFFIN

View Document

19/10/2019 October 2020 CORPORATE DIRECTOR APPOINTED VC CAPITAL LTD

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BARBOUR

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

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 UNITED KINGDOM

View Document

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

11/04/1911 April 2019 COMPANY NAME CHANGED VC PROPCO 101 LTD CERTIFICATE ISSUED ON 11/04/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CURRSHO FROM 30/09/2019 TO 31/01/2019

View Document

24/09/1824 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information