Advanced company searchLink opens in new window

VRUMI LTD

Company number 09060476

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Aug 2016 RP04AR01 Second filing of the annual return made up to 28 May 2016
01 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-01
  • GBP 2,902.72

Statement of capital on 2016-08-09
  • GBP 2,902.72
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
26 May 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 2,902.72
14 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 20/01/2015 to 30/01/2015
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 2,884.85
26 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 3 August 2015
  • GBP 2,811.31
13 Jul 2015 SH02 Sub-division of shares on 10 June 2015
24 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,195
21 Apr 2015 SH02 Sub-division of shares on 18 December 2014
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 2,195
  • ANNOTATION Clarification a second filed SH01 was registered on 14/04/2016
27 Mar 2015 AP01 Appointment of Miss Sophie Louise Neary as a director on 30 December 2014
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 2,020
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 4 November 2014
  • GBP 2,000
10 Nov 2014 AA01 Current accounting period extended from 31 May 2015 to 30 June 2015