VILTOC LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewOrder of court to wind up

View Document

12/05/2512 May 2025 Registered office address changed from Unit 23, Elite House 70 Warwick Street Birmingham B12 0NL England to 458a College Road Birmingham B44 0HL on 2025-05-12

View Document

01/11/241 November 2024 Unaudited abridged accounts made up to 2024-07-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

20/08/2420 August 2024 Appointment of Mr Richard Beattie as a director on 2023-09-01

View Document

20/08/2420 August 2024 Termination of appointment of Alasdair Trew as a director on 2024-05-26

View Document

20/08/2420 August 2024 Cessation of Alasdair Trew as a person with significant control on 2024-05-26

View Document

20/08/2420 August 2024 Notification of Richard Beattie as a person with significant control on 2023-09-01

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

26/04/2426 April 2024 Termination of appointment of Mark Jones as a director on 2024-04-25

View Document

25/04/2425 April 2024 Unaudited abridged accounts made up to 2023-07-30

View Document

25/04/2425 April 2024 Registered office address changed from Unit 3, Monarch Industrial Estate Kings Road Tyseley Birmingham B11 2AP England to 50a St. Georges Street Birmingham B19 3QU on 2024-04-25

View Document

25/04/2425 April 2024 Appointment of Mr Alasdair Trew as a director on 2023-08-01

View Document

25/04/2425 April 2024 Notification of Alasdair Trew as a person with significant control on 2023-08-01

View Document

27/01/2427 January 2024 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to Unit 3, Monarch Industrial Estate Kings Road Tyseley Birmingham B11 2AP on 2024-01-27

View Document

13/01/2413 January 2024 Appointment of Mr Mark Jones as a director on 2023-03-10

View Document

13/01/2413 January 2024 Registered office address changed from 403 Hornsey Road London N19 4DX England to 52 Grosvenor Gardens London SW1W 0AU on 2024-01-13

View Document

12/01/2412 January 2024 Termination of appointment of Chris Hadjioannou as a director on 2024-01-12

View Document

12/01/2412 January 2024 Cessation of Chris Hadjioannou as a person with significant control on 2024-01-12

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-07-30

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

19/11/2219 November 2022 Confirmation statement made on 2022-07-29 with updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

25/04/2225 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

30/07/2030 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information