Advanced company searchLink opens in new window

VILBECK NOTABLE LTD

Company number 09573299

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
14 Mar 2017 AP01 Appointment of Terence Dunne as a director on 13 March 2017
13 Mar 2017 TM01 Termination of appointment of Mariusz Binienda as a director on 13 March 2017
13 Mar 2017 AD01 Registered office address changed from 34 Kingsley Crescent Armthorpe DN3 3JG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017
25 Jan 2017 AA Micro company accounts made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
13 May 2016 AD01 Registered office address changed from First Floor Flat 11 Jubilee Road Weston-Super-Mare BS23 3AW United Kingdom to 34 Kingsley Crescent Armthorpe DN3 3JG on 13 May 2016
12 May 2016 TM01 Termination of appointment of Mariusz Krawczyk as a director on 4 May 2016
12 May 2016 AP01 Appointment of Mariusz Binienda as a director on 4 May 2016
05 Jan 2016 AP01 Appointment of Mariusz Krawczyk as a director on 15 December 2015
04 Jan 2016 TM01 Termination of appointment of Grzegorz Nowak as a director on 15 December 2015
04 Jan 2016 AD01 Registered office address changed from 7 Avon Drive Bedford MK41 7AB United Kingdom to First Floor Flat 11 Jubilee Road Weston-Super-Mare BS23 3AW on 4 January 2016
17 Jun 2015 TM01 Termination of appointment of Terence Dunne as a director on 8 June 2015
17 Jun 2015 AP01 Appointment of Grzegorz Nowak as a director on 8 June 2015
17 Jun 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Avon Drive Bedford MK41 7AB on 17 June 2015
05 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-05
  • GBP 1