VANGUARD NUMBER 1 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Receiver's abstract of receipts and payments to 2025-04-17 |
28/04/2528 April 2025 | Progress report in a winding up by the court |
21/11/2421 November 2024 | Receiver's abstract of receipts and payments to 2024-10-17 |
02/03/242 March 2024 | Registered office address changed from Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury Wiltshire SP1 1DU England to Office D, Beresford House Town Quay Southampton SO14 2AQ on 2024-03-02 |
01/03/241 March 2024 | Appointment of a liquidator |
08/01/248 January 2024 | Receiver's abstract of receipts and payments to 2023-10-18 |
21/11/2321 November 2023 | Notice of ceasing to act as receiver or manager |
21/11/2321 November 2023 | Appointment of receiver or manager |
03/11/233 November 2023 | Appointment of receiver or manager |
17/10/2317 October 2023 | Order of court to wind up |
04/10/234 October 2023 | Termination of appointment of Rebecca Elizabeth Smith as a director on 2023-08-31 |
04/10/234 October 2023 | Appointment of Mr Duncan Hamilton as a director on 2023-08-31 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
24/02/2324 February 2023 | Satisfaction of charge 105956730002 in full |
24/02/2324 February 2023 | Satisfaction of charge 105956730001 in full |
03/01/233 January 2023 | Memorandum and Articles of Association |
11/11/2211 November 2022 | Resolutions |
11/11/2211 November 2022 | Resolutions |
09/11/229 November 2022 | Registration of charge 105956730003, created on 2022-11-04 |
09/05/229 May 2022 | Withdrawal of a person with significant control statement on 2022-05-09 |
09/05/229 May 2022 | Notification of Rebecca Smith as a person with significant control on 2022-05-03 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
08/02/218 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
28/10/2028 October 2020 | COMPANY NAME CHANGED FROBISHER NUMBER 1 LIMITED CERTIFICATE ISSUED ON 28/10/20 |
28/10/2028 October 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON |
28/10/2028 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ELIZABETH SMITH |
28/10/2028 October 2020 | CESSATION OF JOHN ARTHUR GIBSON AS A PSC |
27/10/2027 October 2020 | DIRECTOR APPOINTED MRS REBECCA ELIZABETH SMITH |
29/07/2029 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM C/O BROADSWORD ESTATES LTD 141 ACRE LANE CLAPHAM LONDON SW2 5UA ENGLAND |
21/06/2021 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ATHUR GIBSON |
20/06/2020 June 2020 | COMPANY NAME CHANGED BROADSWORD CAPITAL LIMITED CERTIFICATE ISSUED ON 20/06/20 |
19/06/2019 June 2020 | CESSATION OF FRASER JAMES CAMERON AS A PSC |
15/04/2015 April 2020 | DISS40 (DISS40(SOAD)) |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
24/03/2024 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/11/1928 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/04/1815 April 2018 | DIRECTOR APPOINTED MR JOHN ARTHUR GIBSON |
13/04/1813 April 2018 | APPOINTMENT TERMINATED, DIRECTOR FRASER CAMERON |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
18/01/1818 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/09/1712 September 2017 | DIRECTOR APPOINTED MR FRASER JAMES CAMERON |
12/09/1712 September 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON |
07/02/177 February 2017 | CURRSHO FROM 28/02/2018 TO 31/12/2017 |
01/02/171 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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