Advanced company searchLink opens in new window

VAULT COUTURE LIMITED

Company number 06982522

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 Jun 2015 TM01 Termination of appointment of Ruth Barinstein as a director on 19 May 2015
19 Jun 2015 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 28 Broad Street Wokingham RG40 1AB on 19 June 2015
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Oct 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
01 Jul 2013 TM01 Termination of appointment of Olga Sanchez as a director
11 Mar 2013 CH01 Director's details changed for Olga Sanchez on 11 March 2013
11 Mar 2013 AD01 Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England on 11 March 2013
11 Mar 2013 CH01 Director's details changed for Mrs Ruth Barinstein on 11 March 2013
19 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
05 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2012 TM01 Termination of appointment of Katia Pazvantova as a director
16 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
13 Jun 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
01 May 2012 AP01 Appointment of Katia Pazvantova as a director
13 Sep 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
02 Aug 2011 AD01 Registered office address changed from Unit 12 Kendall Avenue Vision Development West Acton W3 0AF United Kingdom on 2 August 2011
12 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Apr 2011 AD01 Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 6 April 2011
22 Feb 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 October 2010
29 Sep 2010 AP01 Appointment of Mrs Ruth Barinstein as a director
22 Sep 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
22 Sep 2010 AD02 Register inspection address has been changed