Vuolos Limited

General information

Name:

Vuolos Ltd

Office Address:

10 Beech Court Hurst RG10 0RQ Reading

Number: 04897109

Incorporation date: 2003-09-12

Dissolution date: 2019-11-05

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Vuolos came into being in 2003 as a company enlisted under no 04897109, located at RG10 0RQ Reading at 10 Beech Court. The company's last known status was dissolved. Vuolos had been in this business for at least 16 years.

This specific company was administered by 1 managing director: Deborah V. who was guiding it for 16 years.

Deborah D. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Crawford D.

Role: Secretary

Appointed: 05 May 2011

Latest update: 15 October 2023

Deborah V.

Role: Director

Appointed: 12 September 2003

Latest update: 15 October 2023

People with significant control

Deborah D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 26 September 2019
Confirmation statement last made up date 12 September 2018
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 9 July 2014
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 July 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 17 March 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 23 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 23 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
New registered office address 10 Beech Court Hurst Reading RG10 0RQ. Change occurred on June 26, 2019. Company's previous address: 41 Rodney Road Cheltenham Gloucestershire GL50 1HX. (AD01)
filed on: 26th, June 2019
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

HQ address,
2013

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

HQ address,
2014

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

HQ address,
2015

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

HQ address,
2016

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Accountant/Auditor,
2013 - 2015

Name:

Mitchell Glanville Limited

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
16
Company Age

Closest Companies - by postcode