VANDYMAN LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Appointment of a voluntary liquidator

View Document

12/08/2512 August 2025 Resolutions

View Document

12/08/2512 August 2025 Statement of affairs

View Document

12/08/2512 August 2025 Registered office address changed from 26 Goodwin Crescent Plymouth PL2 3JJ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-08-12

View Document

18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

06/05/246 May 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-08-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

24/05/2024 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA WILLIS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/06/1816 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/08/1713 August 2017 DIRECTOR APPOINTED MRS EMMA JAYNE WILLIS

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

14/06/1514 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

29/04/1529 April 2015 PREVEXT FROM 31/07/2014 TO 31/08/2014

View Document

30/10/1430 October 2014 COMPANY NAME CHANGED EMENEE LIMITED CERTIFICATE ISSUED ON 30/10/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR KEVIN RICHARD TAYLOR

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIS / 18/07/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIS / 18/07/2012

View Document

02/07/122 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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