VIELBACH GROUP LTD

Register to unlock more data on OkredoRegister

VIELBACH GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10152594

Incorporation date

28/04/2016

Size

Dormant

Contacts

Registered address

Registered address

Phoenix House, Taylor Lane, Manchester M34 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2016)
dot icon16/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon21/02/2025
Registered office address changed from Sovereign House the Bramhall Centre Ack Lane East Stockport SK7 1AW England to Phoenix House Taylor Lane Manchester M34 3NQ on 2025-02-21
dot icon20/11/2024
Previous accounting period extended from 2024-04-30 to 2024-10-30
dot icon18/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon01/08/2024
Certificate of change of name
dot icon05/03/2024
Withdraw the company strike off application
dot icon13/02/2024
Voluntary strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon21/12/2023
Application to strike the company off the register
dot icon13/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon18/09/2023
Accounts for a dormant company made up to 2023-04-30
dot icon04/05/2023
Registered office address changed from 57a Castle Street Stockport SK3 9AT England to Sovereign House the Bramhall Centre Ack Lane East Stockport SK7 1AW on 2023-05-04
dot icon04/04/2023
Confirmation statement made on 2022-11-08 with no updates
dot icon04/04/2023
Registered office address changed from The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN England to 57a Castle Street Stockport SK3 9AT on 2023-04-04
dot icon04/04/2023
Compulsory strike-off action has been discontinued
dot icon03/04/2023
Accounts for a dormant company made up to 2022-04-23
dot icon14/03/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon18/05/2022
Compulsory strike-off action has been discontinued
dot icon17/05/2022
Accounts for a dormant company made up to 2021-04-30
dot icon14/05/2022
Compulsory strike-off action has been suspended
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon28/01/2022
Director's details changed for Mr Adil Jabbar on 2022-01-28
dot icon28/01/2022
Change of details for Mr Adil Jabbar as a person with significant control on 2022-01-28
dot icon04/01/2022
Confirmation statement made on 2021-11-08 with no updates
dot icon18/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon25/02/2021
Change of details for Mr Adil Jabbar as a person with significant control on 2021-02-25
dot icon25/02/2021
Director's details changed for Mr Adil Jabbar on 2021-02-25
dot icon09/11/2020
Resolutions
dot icon08/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon12/10/2020
Registered office address changed from Unit 17 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW England to The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 2020-10-12
dot icon15/06/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon31/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon18/06/2019
Compulsory strike-off action has been discontinued
dot icon17/06/2019
Accounts for a dormant company made up to 2018-04-30
dot icon17/06/2019
Registered office address changed from Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB to Unit 17 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW on 2019-06-17
dot icon17/06/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon17/06/2019
Notification of Adil Jabbar as a person with significant control on 2016-04-28
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon29/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon27/07/2017
Confirmation statement made on 2017-04-27 with updates
dot icon19/07/2017
Compulsory strike-off action has been discontinued
dot icon18/07/2017
First Gazette notice for compulsory strike-off
dot icon17/07/2017
Registered office address changed from Unit 1, Cambrian Business Park Derby Street Bolton BL3 6JF England to Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB on 2017-07-17
dot icon06/05/2016
Director's details changed for Mr Adil Jabbar on 2016-05-06
dot icon28/04/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
08/11/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adil Jabbar
Director
28/04/2016 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIELBACH GROUP LTD

VIELBACH GROUP LTD is an(a) Dissolved company incorporated on 28/04/2016 with the registered office located at Phoenix House, Taylor Lane, Manchester M34 3NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIELBACH GROUP LTD?

toggle

VIELBACH GROUP LTD is currently Dissolved. It was registered on 28/04/2016 and dissolved on 16/12/2025.

Where is VIELBACH GROUP LTD located?

toggle

VIELBACH GROUP LTD is registered at Phoenix House, Taylor Lane, Manchester M34 3NQ.

What does VIELBACH GROUP LTD do?

toggle

VIELBACH GROUP LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for VIELBACH GROUP LTD?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via compulsory strike-off.