Advanced company searchLink opens in new window

MEDIUM VERMILLION CONTRACTING UK LTD

Company number 10548150

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2022 AA Micro company accounts made up to 5 April 2021
18 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2021 AA Micro company accounts made up to 5 April 2020
12 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 5 April 2019
16 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2019 CS01 Confirmation statement made on 4 January 2019 with updates
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 AD01 Registered office address changed from 37a High Road Romford RM6 6QJ England to Suite 6 First Floor Beeswing House 31 Sheep Street Wellingborough NN8 1BZ on 10 January 2019
18 Sep 2018 AA Micro company accounts made up to 31 January 2018
16 Apr 2018 AP01 Appointment of Mr Stefan Daniel Murariu as a director on 12 April 2018
16 Apr 2018 TM01 Termination of appointment of Uk Consulting Alpha Limited as a director on 12 April 2018
16 Apr 2018 PSC01 Notification of Stefan Daniel Murariu as a person with significant control on 12 April 2018
16 Apr 2018 PSC07 Cessation of Uk Consulting Alpha Limited as a person with significant control on 12 April 2018
16 Apr 2018 AA01 Current accounting period extended from 31 January 2019 to 5 April 2019
16 Apr 2018 AD01 Registered office address changed from Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ England to 37a High Road Romford RM6 6QJ on 16 April 2018
18 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
18 Jan 2018 AP02 Appointment of Uk Consulting Alpha Limited as a director on 4 January 2018
18 Jan 2018 TM01 Termination of appointment of Michael Sandles as a director on 4 January 2018
18 Jan 2018 PSC02 Notification of Uk Consulting Alpha Limited as a person with significant control on 4 January 2018
18 Jan 2018 PSC07 Cessation of Michael Sandles as a person with significant control on 4 January 2018