Founded in 2017, Vaca Design Consulting, classified under reg no. 10655596 is a active - proposal to strike off company. Currently registered at 91 Battersea Park Road SW8 4DU, London the company has been in the business for seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2020-03-31.
Vaca Design Consulting Ltd Address / Contact
Office Address
91 Battersea Park Road
Town
London
Post code
SW8 4DU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10655596
Date of Incorporation
Tue, 7th Mar 2017
Industry
Management consultancy activities other than financial management
Industry
Management of real estate on a fee or contract basis
End of financial Year
31st March
Company age
7 years old
Account next due date
Fri, 31st Dec 2021 (839 days after)
Account last made up date
Tue, 31st Mar 2020
Next confirmation statement due date
Sun, 20th Mar 2022 (2022-03-20)
Last confirmation statement dated
Sat, 6th Mar 2021
Company staff
Georgios P.
Position: Director
Appointed: 03 December 2018
Tzanetos K.
Position: Director
Appointed: 07 March 2017
Resigned: 10 April 2022
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-03-31
2019-03-31
2020-03-31
Balance Sheet
Cash Bank On Hand
2 167
Current Assets
25 477
15 069
1 505
Debtors
23 310
Net Assets Liabilities
10 000
10 095
10 095
Other
Creditors
10 477
4 974
1 410
Net Current Assets Liabilities
15 000
95
95
Provisions For Liabilities Balance Sheet Subtotal
5 000
Total Assets Less Current Liabilities
15 000
10 095
10 095
Called Up Share Capital Not Paid Not Expressed As Current Asset
Director appointment termination date: 2022-04-10
filed on: 20th, April 2022
officers
Free Download
(1 page)
Type
Category
Free download
TM01
Director appointment termination date: 2022-04-10
filed on: 20th, April 2022
officers
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
gazette
Free Download
(1 page)
AD01
Registered office address changed from Enstar House, 163-173 Praed Street London Paddington W2 1RH United Kingdom to 91 Battersea Park Road London SW8 4DU on 2021-06-02
filed on: 2nd, June 2021
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021-03-06
filed on: 2nd, June 2021
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2020-03-31
filed on: 30th, March 2021
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 2020-03-06
filed on: 23rd, May 2020
confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 2019-03-31
filed on: 20th, February 2020
accounts
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019-03-06
filed on: 21st, July 2019
confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
gazette
Free Download
(1 page)
AP01
New director was appointed on 2018-12-03
filed on: 4th, December 2018
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2018-03-06
filed on: 21st, March 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.