Company NameVL Fashion Brands Ltd
DirectorMirko Iavolato
Company StatusActive - Proposal to Strike off
Company Number09973913
CategoryPrivate Limited Company
Incorporation Date27 January 2016(8 years, 3 months ago)
Previous NamesVL Import Export Limited and VL Real Estate Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Mirko Iavolato
Date of BirthJuly 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed27 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Seagrave Road
London
SW6 1RP

Location

Registered Address520 Birchwood Bouleward
Warrington
WA3 7QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 January 2023 (1 year, 3 months ago)
Next Return Due9 February 2024 (overdue)

Filing History

19 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
29 October 2020Company name changed vl real estate LIMITED\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
(3 pages)
9 October 2020Change of details for Mr Mirko Iavolato as a person with significant control on 16 September 2020 (2 pages)
28 January 2020Director's details changed for Mr Mirko Iavolato on 26 January 2020 (2 pages)
28 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
8 March 2019Change of details for Mr Mirko Iavolato as a person with significant control on 23 November 2018 (2 pages)
8 March 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
19 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-16
(3 pages)
2 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 January 2017 (6 pages)
5 December 2017Micro company accounts made up to 31 January 2017 (6 pages)
8 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 March 2017Registered office address changed from 601 International House 223 Regent Street London London W1B 2QD United Kingdom to 9 Seagrave Road London SW6 1RP on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 601 International House 223 Regent Street London London W1B 2QD United Kingdom to 9 Seagrave Road London SW6 1RP on 8 March 2017 (1 page)
8 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)