Advanced company searchLink opens in new window

VC ECOSTYLE LIMITED

Company number 08733386

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)
19 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
12 Jan 2024 CH01 Director's details changed for Mr Vladimir Chintayev on 12 January 2024
12 Jan 2024 PSC04 Change of details for Mr Vladimir Chintayev as a person with significant control on 12 January 2024
16 Nov 2023 AD01 Registered office address changed from 776-778 Office F3, Boleyn House Barking Road London E13 9PJ England to 49 West Ham Lane London E15 4PH on 16 November 2023
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
01 Mar 2023 PSC07 Cessation of Svitlana Mytsak as a person with significant control on 1 March 2023
25 Nov 2022 AD01 Registered office address changed from 1 Wrexham Road Basildon SS15 6PX England to 776-778 Office F3, Boleyn House Barking Road London E13 9PJ on 25 November 2022
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
21 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
04 Aug 2022 AD01 Registered office address changed from 12 Mulberry Place Pinnell Road London SE9 6AR England to 1 Wrexham Road Basildon SS15 6PX on 4 August 2022
06 May 2022 PSC04 Change of details for Mrs Svitlana Mytsak as a person with significant control on 25 October 2019
06 May 2022 PSC01 Notification of Svitlana Mytsak as a person with significant control on 25 October 2019
06 May 2022 PSC04 Change of details for Mr Vladimir Chintayev as a person with significant control on 25 October 2019
24 Aug 2021 AD01 Registered office address changed from 71 Waterloo Road Ilford IG6 2EG to 12 Mulberry Place Pinnell Road London SE9 6AR on 24 August 2021
04 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
07 Jun 2021 AA Micro company accounts made up to 31 October 2020
29 Jul 2020 AA Micro company accounts made up to 31 October 2019
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
16 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
17 Jul 2019 AA Micro company accounts made up to 31 October 2018