V.L.S Curtainmakers Limited

DataGardener
dissolved

V.l.s Curtainmakers Limited

06831978Private Limited With Share Capital

1 Kings Avenue, Winchmore Hill, London, N213NA
Incorporated

27/02/2009

Company Age

17 years

Directors

1

Employees

SIC Code

13921

Risk

Company Overview

Registration, classification & business activity

V.l.s Curtainmakers Limited (06831978) is a private limited with share capital incorporated on 27/02/2009 (17 years old) and registered in london, N213NA. The company operates under SIC code 13921 - manufacture of soft furnishings.

Private Limited With Share Capital
SIC: 13921
Incorporated 27/02/2009
N213NA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:11-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-12-2020
Resolution
Category:Resolution
Date:17-12-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2018
Resolution
Category:Resolution
Date:03-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-04-2018
Capital Allotment Shares
Category:Capital
Date:18-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:23-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:16-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2010
Move Registers To Sail Company
Category:Address
Date:15-04-2010
Change Sail Address Company
Category:Address
Date:15-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2010
Legacy
Category:Capital
Date:21-03-2009
Legacy
Category:Accounts
Date:21-03-2009
Legacy
Category:Officers
Date:21-03-2009
Legacy
Category:Officers
Date:21-03-2009
Legacy
Category:Officers
Date:05-03-2009
Incorporation Company
Category:Incorporation
Date:27-02-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date05/12/2019
Latest Accounts31/03/2019

Trading Addresses

3 Kings Haven Kings Road, Canvey Island, Essex, SS80QW
1 Kings Avenue, London, N213NARegistered

Contact

1 Kings Avenue, Winchmore Hill, London, N213NA