Advanced company searchLink opens in new window

VOLCANO 32 LTD

Company number 10038896

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
17 Nov 2020 DS01 Application to strike the company off the register
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 91 Battersea Park Road London SW8 4DU on 14 March 2020
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2019 PSC01 Notification of Elena Shevaldina as a person with significant control on 26 August 2019
26 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 26 August 2019
01 Jul 2019 AD01 Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to 85 Great Portland Street London W1W 7LT on 1 July 2019
08 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
06 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2019 AA Micro company accounts made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2018 AD01 Registered office address changed from 91 Battersea Park Road London SW8 4DU to 2nd Floor 507 Green Lanes Haringey London N4 1AL on 17 September 2018
20 Mar 2018 AP01 Appointment of Elena Shevaldina as a director on 15 March 2018
15 Mar 2018 TM01 Termination of appointment of Sergey Dudinskiy as a director on 15 March 2018
15 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
23 Jan 2018 AA Micro company accounts made up to 31 March 2017
10 Jan 2018 AP01 Appointment of Sergey Dudinskiy as a director on 9 January 2018
09 Jan 2018 TM01 Termination of appointment of Leah Toureleo as a director on 9 January 2018
07 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
08 Feb 2017 AD01 Registered office address changed from 24 Arcadia Ave London United Kingdom to 91 Battersea Park Road London SW8 4DU on 8 February 2017
02 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted