VAND LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 07/04/197 April 2019 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
| 07/01/197 January 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 |
| 03/08/183 August 2018 | REGISTERED OFFICE CHANGED ON 03/08/2018 FROM ORCHARD VIEW WHITE HART LANE WOOD STREET VILLAGE GUILDFORD SURREY GU3 3DZ ENGLAND |
| 28/06/1828 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 058921570001 |
| 28/06/1828 June 2018 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
| 28/06/1828 June 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 28/06/1828 June 2018 | SPECIAL RESOLUTION TO WIND UP |
| 02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
| 08/05/188 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/08/1729 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 12/09/1612 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 13/06/1613 June 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
| 13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM FORDS FARM GUILDFORD ROAD PIRBRIGHT WOKING SURREY GU24 0LW |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 05/05/155 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
| 24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 11 CANNING ROAD LONDON N5 2JR |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 29/04/1429 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 09/08/139 August 2013 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
| 09/08/139 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
| 31/08/1231 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
| 29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 05/09/115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VAN DE WORP / 05/09/2011 |
| 05/09/115 September 2011 | Annual return made up to 31 July 2011 with full list of shareholders |
| 06/10/106 October 2010 | Annual return made up to 31 July 2010 with full list of shareholders |
| 06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VAN DE WORP / 31/07/2010 |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 16/10/0916 October 2009 | Annual return made up to 31 July 2009 with full list of shareholders |
| 08/06/098 June 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 17/02/0917 February 2009 | APPOINTMENT TERMINATED SECRETARY N L SECRETARIES LTD |
| 10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 2, ORLESTON MEWS ISLINGTON LONDON N7 8LL |
| 03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 21/10/0821 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VAN DE WORP / 21/10/2008 |
| 18/09/0818 September 2008 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
| 07/08/077 August 2007 | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
| 07/03/077 March 2007 | NEW SECRETARY APPOINTED |
| 21/02/0721 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
| 21/02/0721 February 2007 | S366A DISP HOLDING AGM 31/01/07 |
| 21/02/0721 February 2007 | S386 DISP APP AUDS 31/01/07 |
| 21/02/0721 February 2007 | SECRETARY RESIGNED |
| 13/02/0713 February 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06 |
| 31/07/0631 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VAND LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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