Advanced company searchLink opens in new window

VCCP ME LIMITED

Company number 05428098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
06 Sep 2019 MR04 Satisfaction of charge 054280980001 in full
23 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
21 May 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
28 Mar 2018 CH01 Director's details changed for Mr Charles Alexander Bester Vallance on 28 March 2018
28 Mar 2018 CH01 Director's details changed for Adrian Michael Coleman on 28 March 2018
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
18 Apr 2017 TM02 Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
08 Jan 2016 AD01 Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 8 January 2016
03 Oct 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 TM01 Termination of appointment of John Rooney Carruthers as a director on 31 December 2014
16 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
13 Nov 2014 MA Memorandum and Articles of Association
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Oct 2014 MR01 Registration of charge 054280980001, created on 22 October 2014
22 Jul 2014 AP01 Appointment of Ms Marguerite Jane Frost as a director on 2 July 2014
21 Jul 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 TM01 Termination of appointment of Benjamin Stephens as a director
21 May 2014 TM01 Termination of appointment of Christopher Whitson as a director