Advanced company searchLink opens in new window

VAULT FUNDING LIMITED

Company number 08503074

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)
05 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
17 Sep 2018 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 17 September 2018
14 Sep 2018 600 Appointment of a voluntary liquidator
14 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-03
14 Sep 2018 LIQ01 Declaration of solvency
30 Jul 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
30 Jul 2018 AP01 Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018
01 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
22 Feb 2018 MR04 Satisfaction of charge 085030740001 in full
22 Feb 2018 MR04 Satisfaction of charge 085030740002 in full
22 Feb 2018 MR04 Satisfaction of charge 085030740003 in full
05 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
06 Apr 2017 AA Full accounts made up to 31 December 2016
15 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
15 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
15 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
16 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
21 Apr 2016 AA Full accounts made up to 31 December 2015
24 Dec 2015 MR01 Registration of charge 085030740003, created on 16 December 2015
06 Jun 2015 AA Full accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
20 Jan 2015 CH01 Director's details changed for Ms Claudia Ann Wallace on 3 July 2014
09 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
02 Apr 2014 AA Full accounts made up to 31 December 2013