Advanced company searchLink opens in new window

VLAD COMPANY LTD

Company number 11018546

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
31 Jul 2022 AD01 Registered office address changed from 143 Minstead Road Birmingham B24 8PR England to 157 Horns Road Ilford IG6 1DF on 31 July 2022
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
22 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
23 Jun 2021 AA Micro company accounts made up to 31 October 2020
11 Jun 2021 AD01 Registered office address changed from 419 North Circular Road London NW10 0HS England to 143 Minstead Road Birmingham B24 8PR on 11 June 2021
06 Jan 2021 CS01 Confirmation statement made on 17 October 2020 with no updates
18 Jul 2020 AA Micro company accounts made up to 31 October 2019
03 Jun 2020 AD01 Registered office address changed from 56 Aragon Drive Ilford IG6 2TN England to 419 North Circular Road London NW10 0HS on 3 June 2020
31 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
08 Aug 2019 AD01 Registered office address changed from 21 Tennyson Road London E15 4DJ England to 56 Aragon Drive Ilford IG6 2TN on 8 August 2019
18 Jul 2019 AA Micro company accounts made up to 31 October 2018
04 Jun 2019 AD01 Registered office address changed from 37 Byron Avenue London E18 2HH England to 21 Tennyson Road London E15 4DJ on 4 June 2019
22 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2019 AD01 Registered office address changed from 37 Byron Avenue London E18 2HH England to 37 Byron Avenue London E18 2HH on 21 January 2019
21 Jan 2019 CS01 Confirmation statement made on 17 October 2018 with no updates
21 Jan 2019 AD01 Registered office address changed from 140 Ray Lodge Road Woodford Green IG8 7PB England to 37 Byron Avenue London E18 2HH on 21 January 2019
21 Jan 2019 CH01 Director's details changed for Mr Vladimir Crisenco on 18 September 2018
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2018 AD01 Registered office address changed from 16 Leicester Road London E11 2DP United Kingdom to 140 Ray Lodge Road Woodford Green IG8 7PB on 9 March 2018
18 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted