VOLLEYCRATES LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
11/12/2411 December 2024 | Micro company accounts made up to 2024-04-05 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
13/02/2413 February 2024 | Registered office address changed from 81 Laburnum Road, Uddingston Glasgow G71 5AE United Kingdom to 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU on 2024-02-13 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
28/03/2328 March 2023 | Registered office address changed from Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB United Kingdom to 81 Laburnum Road, Uddingston Glasgow G71 5AE on 2023-03-28 |
21/09/2221 September 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
18/12/1918 December 2019 | CURRSHO FROM 30/04/2020 TO 05/04/2020 |
19/08/1919 August 2019 | CESSATION OF RYAN LUKE AS A PSC |
01/07/191 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GENOGUIN |
09/05/199 May 2019 | APPOINTMENT TERMINATED, DIRECTOR RYAN LUKE |
08/05/198 May 2019 | DIRECTOR APPOINTED MR PHILIP GENOGUIN |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 70 SAUNDERS STREET KIRKCALDY KY1 1TY UNITED KINGDOM |
17/04/1917 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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