Advanced company searchLink opens in new window

VAULT CREATIVE LIMITED

Company number 06869453

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2016 DS01 Application to strike the company off the register
15 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 750
06 May 2015 AD01 Registered office address changed from 16 Kedleston Court Tibshelf Alfreton Derbyshire DE55 5QT to 36 Sudbury Drive Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2SB on 6 May 2015
12 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 750
24 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
24 Jun 2013 AD01 Registered office address changed from Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN on 24 June 2013
02 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 Oct 2012 TM01 Termination of appointment of Martin Harvey as a director
05 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
26 Aug 2011 AP01 Appointment of Mr Martin John Harvey as a director
13 Jun 2011 CERTNM Company name changed gassp LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
13 Jun 2011 CONNOT Change of name notice
03 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
23 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-09
23 Mar 2011 CONNOT Change of name notice
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 9 March 2011
  • GBP 750
24 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
07 Nov 2010 TM01 Termination of appointment of Stefan Brown as a director
07 Nov 2010 TM01 Termination of appointment of Gillian Brown as a director