VULCAN PROPERTY INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Registered office address changed to PO Box 4385, 07928704 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-18 |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | |
14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
16/12/2416 December 2024 | Application to strike the company off the register |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
16/12/2316 December 2023 | Micro company accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
17/12/2217 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | PREVEXT FROM 31/01/2018 TO 31/03/2018 |
16/05/1816 May 2018 | DISS40 (DISS40(SOAD)) |
15/05/1815 May 2018 | FIRST GAZETTE |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
01/12/161 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER JAVIER ADREANI / 01/12/2016 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/02/1619 February 2016 | Registered office address changed from , C/O 70B Upper Richmond Road, 70B Upper Richmond Road, London, SW15 2RP to 3 Fairfax Mews London SW15 6FF on 2016-02-19 |
19/02/1619 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER JAVIER ADREANI / 15/02/2016 |
19/02/1619 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER JAVIER ADREANI / 15/02/2016 |
19/02/1619 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
19/02/1619 February 2016 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM C/O 70B UPPER RICHMOND ROAD 70B UPPER RICHMOND ROAD LONDON SW15 2RP |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/01/1530 January 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/08/149 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079287040001 |
20/02/1420 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/03/1327 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | Registered office address changed from , Devonshire House 60 Goswell Road, London, EC1M 7AD, United Kingdom on 2013-01-30 |
30/01/1330 January 2013 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM |
30/01/1230 January 2012 | 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