UKBizDB.co.uk

VOLLAN PROJECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vollan Projects Limited. The company was founded 17 years ago and was given the registration number 06284995. The firm's registered office is in LONDON. You can find them at 24a Unimix House Business Centre, Abbey Road, London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:VOLLAN PROJECTS LIMITED
Company Number:06284995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2007
End of financial year:05 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:24a Unimix House Business Centre, Abbey Road, London, England, NW10 7TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24a Unimix House Business Centre, Abbey Road, London, England, NW10 7TR

Director20 October 2020Active
70 North End Road, West Kensington, London, W14 9EP

Corporate Nominee Secretary19 June 2007Active
24a Unimix House Business Centre, Abbey Road, London, England, NW10 7TR

Director14 July 2020Active
69, Cecile Park, London, England, N8 9AR

Director13 August 2007Active
227, Honeypot Lane, Stanmore, England, HA7 1ES

Director06 July 2020Active
70 North End Road, West Kensington, London, W14 9EP

Corporate Nominee Director19 June 2007Active

People with Significant Control

Mr Shahjahan Afzal
Notified on:14 July 2020
Status:Active
Date of birth:February 1971
Nationality:Pakistani
Country of residence:England
Address:24a Unimix House Business Centre, Abbey Road, London, England, NW10 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Anna Teresa Rabczuk
Notified on:19 June 2017
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:69, Cecile Park, London, England, N8 9AR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-07-06Address

Change registered office address company with date old address new address.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-02Dissolution

Dissolution withdrawal application strike off company.

Download
2020-06-30Gazette

Gazette notice voluntary.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Dissolution

Dissolution application strike off company.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.