VICUNA SOLUTIONS LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 Application to strike the company off the register

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/01/2128 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE STOCKTON / 20/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS EDWARD STOCKTON / 20/08/2020

View Document

06/02/206 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

25/02/1925 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 56 MOOR END ROAD MELLOR STOCKPORT CHESHIRE SK6 5PS

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD STOCKTON / 14/01/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE STOCKTON / 14/01/2015

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/11/133 November 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/09/1225 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED JENNIFER LOUISE STOCKTON

View Document

12/03/1212 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/1212 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS EDWARD STOCKTON / 24/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD STOCKTON / 24/02/2012

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 29 KINGSWOOD ROAD PRESTWICH MANCHESTER M25 3AB UNITED KINGDOM

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/11/1110 November 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD STOCKTON / 16/09/2010

View Document

16/09/0916 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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