Advanced company searchLink opens in new window

VAUREAL LTD

Company number 09007535

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2019 DS01 Application to strike the company off the register
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
19 Dec 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 20 Olive Road London NW2 6TX on 19 December 2018
05 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
30 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
19 Sep 2016 CS01 Confirmation statement made on 22 July 2016 with updates
05 Jun 2016 CH01 Director's details changed for Miss Sandra Sariv on 5 June 2016
05 Jun 2016 TM01 Termination of appointment of Amine Nachi as a director on 5 June 2016
05 Jun 2016 AP01 Appointment of Miss Sandra Sariv as a director on 5 June 2016
19 Feb 2016 AP01 Appointment of Mr Amine Nachi as a director on 15 February 2016
19 Feb 2016 TM01 Termination of appointment of Amel Guennouche as a director on 15 February 2016
23 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
24 Jul 2015 AD01 Registered office address changed from 145-157 st John Street St. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 24 July 2015
20 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
06 Nov 2014 AP01 Appointment of Mrs Amel Guennouche as a director on 1 September 2014
06 Nov 2014 TM01 Termination of appointment of Lamine Nachi as a director on 1 September 2014
09 May 2014 AD01 Registered office address changed from 29 Woodvale Way Woodvale Way Barnet NW11 8SF England on 9 May 2014
24 Apr 2014 AD01 Registered office address changed from 29 Woodvale Way Woodvale Way Barnet NW11 8SF England on 24 April 2014
24 Apr 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 April 2014
23 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted