VRL 1 LIMITED

364-366 Kensington High Street, London, W14 8NS
StatusDISSOLVED
Company No.03967882
CategoryPrivate Limited Company
Incorporated04 Apr 2000
Age24 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 years, 2 months, 21 days

SUMMARY

VRL 1 LIMITED is an dissolved private limited company with number 03967882. It was incorporated 24 years, 1 month, 17 days ago, on 04 April 2000 and it was dissolved 7 years, 2 months, 21 days ago, on 28 February 2017. The company address is 364-366 Kensington High Street, London, W14 8NS.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 15 Nov 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Capital

Type: SH19

Date: 2016-11-15

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 15 Nov 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/11/16

Documents

View document PDF

Resolution

Date: 15 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 09 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 09 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boyd Johnston Muir

Termination date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 12 Oct 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 12 Oct 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Auditors resignation company

Date: 22 May 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 19 May 2015

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/13

Documents

View document PDF

Legacy

Date: 19 Nov 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/13

Documents

View document PDF

Legacy

Date: 19 Nov 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/13

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Michael Constant

Change date: 2013-09-27

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2013

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Michael Constant

Change date: 2012-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Brown

Change date: 2013-02-08

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Boyd Johnston Muir

Change date: 2013-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-08

Old address: 27 Wrights Lane London W8 5SW

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change sail address company with old address

Date: 06 Dec 2012

Category: Address

Type: AD02

Old address: 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Abolanle Abioye

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Legacy

Date: 28 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 28 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kassler

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Boyd Johnston Muir

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Constant

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Faxon

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Naughton

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Brown

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Prior

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Change sail address company with old address

Date: 09 Jan 2012

Category: Address

Type: AD02

Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 06 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2

Documents

View document PDF

Legacy

Date: 19 Dec 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2011-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2011

Action Date: 11 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-11

Officer name: Ruth Catherine Prior

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Conant Faxon

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruth Catherine Prior

Documents

View document PDF

Change sail address company with old address

Date: 03 Dec 2010

Category: Address

Type: AD02

Old address: 201 Bishopsgate London EC2M 3AF

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mawlaw Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David D'urbano

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Paul Naughton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Nicholas Kassler

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Logan

Documents

View document PDF

Change sail address company

Date: 14 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed david d'urbano

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew chadd

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher ancliff

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed david nicholas kassler

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher kennedy

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed kathryn logan

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed christopher john kennedy

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director riaz punja

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen alexander

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher roling

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed andrew peter chadd

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 31 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Auditors resignation company

Date: 28 Jan 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/11/07--------- £ si 25000000@1=25000000 £ ic 751/25000751

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/11/07

Documents

View document PDF

Resolution

Date: 12 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

Number:SC240149
Status:ACTIVE
Category:Private Limited Company

CARSNIP LTD

1, COLUMBUS WALK,CARDIFF,CF10 4BY

Number:09296599
Status:ACTIVE
Category:Private Limited Company

GKY MADDUMA LTD

211 ECCLESALL ROAD,SHEFFIELD,S11 8HF

Number:10435402
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARTIN DU PREEZ LIMITED

FLAT 3, HERNE COURT,HERNE BAY,CT6 5JF

Number:08952921
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLCS TRADING LIMITED

THE MILL,NEWTON ABBOT,TQ12 2QA

Number:06589984
Status:ACTIVE
Category:Private Limited Company

PREMIER CHILLED SOLUTIONS LIMITED

CVR GLOBAL LLP THREE BRINDLEY PLACE,BIRMINGHAM,B1 2JB

Number:07148219
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source