About

Registered Number: 06956723
Date of Incorporation: 08/07/2009 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, LE8 6ZG

 

The Vault Design & Build Ltd was founded on 08 July 2009 and has its registered office in Leicestershire, it has a status of "Dissolved". This business has 3 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEARSON, Jonathan David 08 July 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SEARSON, Kirstie 08 July 2009 - 1
OCS CORPORATE SECRETARIES LIMITED 08 July 2009 08 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 13 March 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 12 July 2010
AA01 - Change of accounting reference date 13 April 2010
AP01 - Appointment of director 13 April 2010
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
RESOLUTIONS - N/A 13 July 2009
225 - Change of Accounting Reference Date 13 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
NEWINC - New incorporation documents 08 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.