Advanced company searchLink opens in new window

VILK COMMODITY SERVICES LIMITED

Company number 08237601

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)
04 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Dec 2018 600 Appointment of a voluntary liquidator
11 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-21
11 Dec 2018 LIQ01 Declaration of solvency
22 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
19 Nov 2018 SH10 Particulars of variation of rights attached to shares
03 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
17 Sep 2018 AD01 Registered office address changed from 1 King Street London EC2V 8AU to 73 Cornhill London EC3V 3QQ on 17 September 2018
23 Feb 2018 AA Full accounts made up to 30 September 2017
05 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
15 Jun 2017 AA Full accounts made up to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
04 Mar 2016 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
18 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 October 2015
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 November 2015
  • GBP 200
18 Dec 2015 SH08 Change of share class name or designation
18 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Dec 2015 SH02 Consolidation of shares on 9 November 2015
18 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 09/11/2015
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 November 2015
  • GBP 100
09 Dec 2015 AP01 Appointment of Mr Giles Allen Hill as a director on 7 December 2015
25 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
09 Oct 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 September 2015