Advanced company searchLink opens in new window

VACHE BLEUE GALLERIES LTD

Company number 12171758

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)
30 Apr 2024 AA Micro company accounts made up to 30 June 2023
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
06 Nov 2023 PSC07 Cessation of Olesya Bean as a person with significant control on 6 July 2023
06 Nov 2023 PSC01 Notification of Olesya Bean as a person with significant control on 6 November 2023
06 Oct 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
16 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 AA Micro company accounts made up to 31 August 2021
30 May 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 June 2022
17 Feb 2022 PSC04 Change of details for Mr Steven Bean as a person with significant control on 5 February 2022
17 Feb 2022 CH01 Director's details changed for Mrs Bean Bean on 5 February 2022
17 Feb 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
17 Feb 2022 TM01 Termination of appointment of Steven Bean as a director on 10 February 2022
17 Feb 2022 AP01 Appointment of Mrs Bean Bean as a director on 5 February 2022
25 Jan 2022 AA Micro company accounts made up to 31 August 2020
14 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2020 CERTNM Company name changed mf (wgc) LTD\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-31
14 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with updates
14 Oct 2020 AD01 Registered office address changed from Unit E13 the Enterprise Village Prince Albert Gardens Grimsby DN31 3AT England to 32-33 the Maltings St. Albans AL1 3HL on 14 October 2020
23 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted