Advanced company searchLink opens in new window

VU ROPER LTD

Company number 14013701

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 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
07 Feb 2024 AD01 Registered office address changed from 30 Clos Maes Dyfan Barry CF63 1SJ United Kingdom to Office 4, Keystone House, 247a Jockey Road Sutton Coldfield B73 5XE on 7 February 2024
21 Sep 2023 AA Micro company accounts made up to 5 April 2023
16 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2023 CS01 Confirmation statement made on 29 March 2023 with updates
27 Jul 2023 AA01 Previous accounting period extended from 31 March 2023 to 5 April 2023
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 AD01 Registered office address changed from 11 Coopers Way Blackpool Lancashire FY1 3RJ United Kingdom to 30 Clos Maes Dyfan Barry CF63 1SJ on 5 January 2023
12 Dec 2022 PSC07 Cessation of Billie-Jo Parkinson as a person with significant control on 8 June 2022
09 Dec 2022 PSC01 Notification of Allan Calima Sr as a person with significant control on 8 June 2022
21 Sep 2022 AD01 Registered office address changed from 262 Court Wood Lane Croydon CR0 9HJ England to 11 Coopers Way Blackpool Lancashire FY1 3RJ on 21 September 2022
30 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted