Advanced company searchLink opens in new window

VILCUS LTD

Company number 12250788

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2022 DS01 Application to strike the company off the register
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
07 Oct 2021 AP01 Appointment of Ms Krizeldan Rivera as a director on 24 October 2019
07 Oct 2021 TM01 Termination of appointment of John Kenny Malijoc as a director on 24 October 2019
12 Feb 2021 AA Micro company accounts made up to 5 April 2020
19 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
06 Aug 2020 PSC01 Notification of Krizeldan Rivera as a person with significant control on 24 October 2019
06 Aug 2020 PSC07 Cessation of Krizeldan Rivera as a person with significant control on 24 October 2019
04 Aug 2020 PSC07 Cessation of Jennifer Bird as a person with significant control on 24 October 2019
04 Aug 2020 PSC01 Notification of Krizeldan Rivera as a person with significant control on 24 October 2019
27 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 5 April 2020
17 Dec 2019 TM01 Termination of appointment of Jennifer Bird as a director on 24 October 2019
17 Dec 2019 AP01 Appointment of Mr John Kenny Malijoc as a director on 24 October 2019
31 Oct 2019 AD01 Registered office address changed from 10 Wyatt Avenue Bristol BS13 8HW United Kingdom to 8 Broadoak Crescent Fitton Hill Oldham OL8 2PX on 31 October 2019
09 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted