VANSA2Z.COM LIMITED

Company Documents

DateDescription
11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 60A UPDOWN HILL WINDLESHAM SURREY GU20 6DX ENGLAND

View Document

06/04/196 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/04/196 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/04/196 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/03/197 March 2019 DISS REQUEST WITHDRAWN

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1821 December 2018 APPLICATION FOR STRIKING-OFF

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WOOD

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MCINTEE

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O SWAN ACCOUNTANCY SOLUTIONS LTD 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 60A UPDOWN HILL WINDLESHAM GU20 6DX ENGLAND

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD GREGORY / 20/12/2016

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD GREGORY / 01/10/2015

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL MCINTEE / 26/06/2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD WOOD / 26/06/2013

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR BEN RICHARD WOOD

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR NEIL MICHAEL MCINTEE

View Document

25/03/1325 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 1ST FLOOR SUITE 51 RAILWAY APPROACH EAST GRINSTEAD WEST SUSSEX RH19 1BT

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD GREGORY / 01/10/2009

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 DISS40 (DISS40(SOAD))

View Document

09/05/119 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD GREGORY / 01/01/2010

View Document

21/06/1021 June 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 1ST FLOOR SUIT 57 RAILWAY APPROACH EAST GRINSTEAD WEST SUSSEX RH19 1BT

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 5 HIGH STREET EDENBRIDGE KENT TN8 5AB UNITED KINGDOM

View Document

16/03/0916 March 2009 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