VF RAIL LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

24/01/2524 January 2025 Application to strike the company off the register

View Document

13/01/2513 January 2025 Registered office address changed from 7 Rushley Close Grays RM16 2BJ England to 11 Eastwood Drive Rainham RM13 9HQ on 2025-01-13

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-02-28

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-02-28

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

10/12/2010 December 2020 DISS40 (DISS40(SOAD))

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 20 PRESTON ROAD LONDON E11 1NN ENGLAND

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TURA

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR ADRIAN TURA

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 23 CONISTON AVENUE BARKING ESSEX IG11 7RD ENGLAND

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANA-MARIA KIS

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR VLAD FARCAS

View Document

14/07/1714 July 2017 CESSATION OF ANA-MARIA KIS AS A PSC

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLAD FARCAS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/03/1628 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/01/1610 January 2016 REGISTERED OFFICE CHANGED ON 10/01/2016 FROM 20 PRESTON ROAD LONDON E11 1NN

View Document

10/01/1610 January 2016 DIRECTOR APPOINTED MS ANA-MARIA KIS

View Document

10/01/1610 January 2016 APPOINTMENT TERMINATED, DIRECTOR VLAD FARCAS

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1427 February 2014 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