About

Registered Number: 05464840
Date of Incorporation: 26/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: The Old Byre Home Farm, Peper Harow, Godalming, Surrey, GU8 6BQ

 

Based in Godalming, Vcab Ltd was registered on 26 May 2005, it has a status of "Dissolved". This business has one director listed as 175 Co Sec Limited. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
175 CO SEC LIMITED 19 August 2009 19 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 20 August 2018
AP02 - Appointment of corporate director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 13 March 2018
MR04 - N/A 24 June 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 31 March 2016
MR01 - N/A 25 November 2015
MR04 - N/A 01 October 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 27 May 2011
AP01 - Appointment of director 27 May 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 02 August 2010
AD01 - Change of registered office address 24 May 2010
AP01 - Appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
AA01 - Change of accounting reference date 15 April 2010
TM02 - Termination of appointment of secretary 19 March 2010
AP04 - Appointment of corporate secretary 04 March 2010
AA - Annual Accounts 28 January 2010
288b - Notice of resignation of directors or secretaries 19 August 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 10 February 2009
CERTNM - Change of name certificate 11 November 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
363a - Annual Return 29 May 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
AA - Annual Accounts 20 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
395 - Particulars of a mortgage or charge 18 October 2006
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
287 - Change in situation or address of Registered Office 27 November 2005
287 - Change in situation or address of Registered Office 04 August 2005
NEWINC - New incorporation documents 26 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2015 Fully Satisfied

N/A

Debenture 11 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.