Advanced company searchLink opens in new window

VIELOCO LIMITED

Company number 09359198

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2020 DS01 Application to strike the company off the register
17 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
11 Feb 2019 CH01 Director's details changed for Fiona Johanna Patricia Barones De Vos Van Steenwijk on 11 February 2019
21 Feb 2018 AA Micro company accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
01 Feb 2018 CH01 Director's details changed for Miss Nora Lee Notzon on 1 February 2018
01 Feb 2018 CH01 Director's details changed for Fiona Johanna Patricia Barones De Vos Van Steenwijk on 1 February 2018
01 Feb 2018 AD01 Registered office address changed from 5B Cliveden Place London SW1W 8LA to 4 Lower Sloane Street London SW1W 8BJ on 1 February 2018
23 Mar 2017 AA Micro company accounts made up to 31 December 2016
02 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Feb 2017 SH08 Change of share class name or designation
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
17 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
03 Oct 2016 CH01 Director's details changed for Miss Nora Lee Notzon on 1 October 2016
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
12 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
11 Dec 2015 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 5B Cliveden Place London SW1W 8LA on 11 December 2015
27 Oct 2015 CH01 Director's details changed for Miss Nora Lee Notzon on 26 October 2015
17 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted