TANYA VAUGHAN LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

27/04/2227 April 2022 Application to strike the company off the register

View Document

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2123 September 2021 Registered office address changed from 5 Pinfold Lane Stamford Lincolnshire PE9 2ET to 57 Church Street Easton on the Hill Stamford PE9 3LL on 2021-09-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA CHRISTINA SWEETEN / 01/05/2019

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 7 MILBANKE COURT MILBANKE WAY BRACKNELL BERKSHIRE RG12 1RP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA CHRISTINA VAUGHAN / 18/11/2016

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MRS TANYA CHRISTINA VAUGHAN / 18/11/2016

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / TANYA VAUGHAN / 18/11/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/08/148 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TANYA VAUGHAN / 06/12/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 DISS40 (DISS40(SOAD))

View Document

19/11/1319 November 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY LAURENCE VAUGHAN

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY LAURENCE VAUGHAN

View Document

06/07/126 July 2012 COMPANY NAME CHANGED CAPSICUM EUROPE LIMITED CERTIFICATE ISSUED ON 06/07/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE EDWARD WILLIAM VAUGHAN / 01/12/2011

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 CHANGE PERSON AS DIRECTOR

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA VAUGHAN / 23/11/2011

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SWEETEN

View Document

23/09/1123 September 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA VAUGHAN / 03/07/2010

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM C/O MARTIN & FAHY SUITES 2-4 DUDLEY HOUSE, HIGH STREET BRACKNELL BERKSHIRE RG12 1LL

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BARRIE SWEETEN / 03/07/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 SECRETARY'S CHANGE OF PARTICULARS / LAURENCE VAUGHAN / 01/07/2009

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TANYA VAUGHAN / 01/07/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SWEETEN / 04/07/2007

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TANYA SWEETEN / 04/07/2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY PIPPA SWEETEN

View Document

09/04/089 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0229 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company