VAN CONCEPTS LTD

Company Documents

DateDescription
16/02/2216 February 2022 Voluntary strike-off action has been suspended

View Document

16/02/2216 February 2022 Voluntary strike-off action has been suspended

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

27/01/2227 January 2022 Application to strike the company off the register

View Document

10/01/2210 January 2022 Termination of appointment of Luke Anthony Cleary as a director on 2022-01-03

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

02/06/212 June 2021 CURRSHO FROM 30/09/2020 TO 31/01/2020

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE CLEARY / 24/02/2020

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 10-11 PENKETH BUSINESS PARK CLEVELEYS ROAD GREAT SANKEY WARRINGTON CHESHIRE WA5 2TJ UNITED KINGDOM

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED CHARLOTTE CLEARY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/09/1913 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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