VAN KLOOF LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 PREVEXT FROM 30/09/2018 TO 18/03/2019

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM MULBERRY HOUSE THE PATHWAY RADLETT WD7 8HQ ENGLAND

View Document

02/04/192 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/04/192 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/04/192 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 50 QUEENSWAY STEVENAGE HERTFORDSHIRE SG1 1EE ENGLAND

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 CESSATION OF CARON MOGILNER AS A PSC

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MRS CARON MOGILNER / 01/10/2016

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR GERALD HENRY MOGILNER / 01/10/2016

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR GERALD HENRY MOGILNER / 31/03/2017

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/178 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 86.00

View Document

08/06/178 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 100.00

View Document

08/06/178 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 91.00

View Document

08/06/178 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 96.00

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD HENRY MOGILNER / 01/10/2016

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 71A HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3AG

View Document

03/10/163 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CARON MOGILNER / 01/10/2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER TIPPETT

View Document

29/09/1529 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERALD HENRY MOGILNER / 14/07/2015

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER SYDNEY TIPPETT / 08/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERALD HENRY MOGILNER / 08/09/2014

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CARON MOGILNER / 08/09/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/09/139 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/09/1212 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SYDNEY TIPPETT / 08/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD HENRY MOGILNER / 08/09/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/03/1031 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010

View Document

31/03/1031 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 2

View Document

14/09/0914 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

08/09/048 September 2004 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