- Company Overview for VABRID LIMITED (07759435)
- Filing history for VABRID LIMITED (07759435)
- People for VABRID LIMITED (07759435)
- More for VABRID LIMITED (07759435)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2020 | DS01 | Application to strike the company off the register | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
06 Aug 2019 | CH02 | Director's details changed for Vabeldo Bvba on 5 August 2019 | |
06 Aug 2019 | CH02 | Director's details changed for Vabelda Bvba on 5 August 2019 | |
06 Aug 2019 | CH02 | Director's details changed for Vabeldi Bvba on 5 August 2019 | |
29 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
02 Nov 2018 | TM02 | Termination of appointment of St Johns Square Secretaries Limited as a secretary on 31 December 2011 | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
14 Aug 2017 | PSC01 | Notification of Dorine Kerckhof as a person with significant control on 31 July 2017 | |
14 Aug 2017 | PSC01 | Notification of Didier Marcel Kerckhof as a person with significant control on 31 July 2017 | |
14 Aug 2017 | PSC01 | Notification of Danny Kerckhof as a person with significant control on 31 July 2017 | |
11 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 August 2017 | |
11 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
29 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
14 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
29 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
20 Apr 2015 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to C/O Grant Thornton Uk Llp Royal Liver Building Liverpool Merseyside L3 1PS on 20 April 2015 | |
08 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|