VLCW LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

20/03/2520 March 2025 Application to strike the company off the register

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

01/09/231 September 2023 Satisfaction of charge 087687520001 in full

View Document

19/07/2319 July 2023 Appointment of Mr Frank Jeffrey Paul Mcbarnette as a director on 2023-07-13

View Document

19/07/2319 July 2023 Termination of appointment of Gillian Karan Cameron as a director on 2023-07-13

View Document

19/07/2319 July 2023 Notification of Frank Jeffrey Paul Mcbarnette as a person with significant control on 2023-07-13

View Document

19/07/2319 July 2023 Cessation of Gillian Karan Cameron as a person with significant control on 2023-07-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN KARAN CAMERON / 30/09/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN KARAN CAMERON / 12/11/2018

View Document

01/10/191 October 2019 CESSATION OF CHRISTOPHER WALKER AS A PSC

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN KARAN CAMERON / 30/09/2019

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN KARAN CAMERON / 30/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM WARWICK HOUSE 64-65 COWCROSS STREET LONDON EC1M 6EG

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

09/07/189 July 2018 CESSATION OF JOHN BERNARD LIVESEY AS A PSC

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WALKER / 28/11/2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 31/03/16 STATEMENT OF CAPITAL GBP 500

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KARAN CAMERON / 25/11/2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WALKER / 12/11/2015

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KARAN CAMERON / 12/11/2015

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALKER / 25/11/2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALKER / 25/11/2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KARAN CAMERON / 25/11/2016

View Document

25/11/1625 November 2016 31/03/16 STATEMENT OF CAPITAL GBP 600

View Document

09/06/169 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/1626 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/1626 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 400

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LIVESEY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 03/12/14 STATEMENT OF CAPITAL GBP 600

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087687520001

View Document

31/12/1331 December 2013 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

11/11/1311 November 2013 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