Advanced company searchLink opens in new window

VULCAN TOPCO LIMITED

Company number 10049873

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)
30 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2016
27 Sep 2017 AA01 Current accounting period shortened from 31 December 2016 to 31 March 2016
26 May 2017 TM01 Termination of appointment of John Moulton as a director on 27 March 2017
23 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
21 Mar 2017 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 March 2017
13 Dec 2016 MR01 Registration of charge 100498730003, created on 12 December 2016
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 26 April 2016
  • GBP 2,911.96
24 Aug 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
19 May 2016 SH02 Sub-division of shares on 26 April 2016
16 May 2016 AP01 Appointment of Graham Turner as a director on 26 April 2016
16 May 2016 AP01 Appointment of John Moulton as a director on 26 April 2016
16 May 2016 AP01 Appointment of Simon David Hemley as a director on 26 April 2016
16 May 2016 SH08 Change of share class name or designation
16 May 2016 AP01 Appointment of Alistair Lee Pendleton as a director on 26 April 2016
16 May 2016 AP01 Appointment of Paolo Peretti as a director on 26 April 2016
16 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divided-100 shares at £0.01 into 200 shares at £0.005 26/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
29 Apr 2016 MR01 Registration of charge 100498730002, created on 26 April 2016
28 Apr 2016 MR01 Registration of charge 100498730001, created on 26 April 2016
08 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-08
  • GBP 1