-
VULCANIS LIMITED - Unit 2 Railway Court, Ten Pound, Doncaster, DN4 5FB, United Kingdom
Company Information
- Company registration number
- 08440242
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 2 Railway Court
- Ten Pound
- Doncaster
- DN4 5FB Unit 2 Railway Court, Ten Pound, Doncaster, DN4 5FB UK
Management
- Managing Directors
- ABDELMALIK, Mena Ramsis
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-12
- Dissolved on
- 2020-08-19
- SIC/NACE
- 38320
Ownership
- Beneficial Owners
- Mr Menas Ramsis Abdelmalik
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-06-30
- Last Date: 2016-09-30
- Last Return Made Up To:
- 2017-03-12
- Annual Return
- Due Date: 2018-03-26
- Last Date: 2017-03-12
-
VULCANIS LIMITED Company Description
- VULCANIS LIMITED is a ltd registered in United Kingdom with the Company reg no 08440242. Its current trading status is "closed". It was registered 2013-03-12. It has declared SIC or NACE codes as "38320". It has 1 director The latest accounts are filed up to 2016-09-30. The latest annual return was filed up to 2017-03-12.It can be contacted at Unit 2 Railway Court .
Get VULCANIS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vulcanis Limited - Unit 2 Railway Court, Ten Pound, Doncaster, DN4 5FB, United Kingdom
Did you know? kompany provides original and official company documents for VULCANIS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-08-19) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-05-19) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-03) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-22) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-29) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-08-26) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-08-26) - 600
-
resolution (2018-08-26) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2018-07-11) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-06-05) - GAZ1
-
termination-director-company-with-name-termination-date (2018-01-08) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-03) - AA
-
confirmation-statement-with-updates (2017-03-16) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-22) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-11-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-04) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-09) - AA
-
termination-director-company-with-name-termination-date (2014-12-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-21) - AR01
-
termination-director-company-with-name (2014-03-21) - TM01
-
appoint-person-director-company-with-name (2014-03-21) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-03-21) - AD01
keyboard_arrow_right 2013
-
incorporation-company (2013-03-12) - NEWINC