VARNAVAS ENTERPRISES LTD

Company Documents

DateDescription
09/07/259 July 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-07-29

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

17/11/2317 November 2023 Confirmation statement made on 2022-12-01 with updates

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-30

View Document

04/11/224 November 2022 Change of details for Mr Stavros Varnavas as a person with significant control on 2022-10-28

View Document

03/11/223 November 2022 Termination of appointment of Chrystella Varnavas as a secretary on 2022-10-28

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

01/11/221 November 2022 Director's details changed for Mr Stavros Varnavas on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Mr Stavros Varnavas as a person with significant control on 2022-11-01

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-30

View Document

30/03/2230 March 2022 Termination of appointment of Chrystella Varnavas as a director on 2022-03-30

View Document

03/02/223 February 2022 Registered office address changed from Unit 9 Apex Industrial Estate Lower Eccles Road Darwen Lancashire BB3 0RP United Kingdom to 376a Brunshaw Road Burnley Lancashire BB10 3HU on 2022-02-03

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

16/03/2116 March 2021 30/07/19 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 11 RAYGILL AVENUE BURNLEY LANCASHIRE BB12 0ED ENGLAND

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STAVROS VARNAVAS / 16/03/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 13 LOWER MEAD DRIVE BURNLEY LANCASHIRE BB12 0ED ENGLAND

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

25/09/1925 September 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

09/07/199 July 2019 FIRST GAZETTE

View Document

09/07/199 July 2019 First Gazette notice for compulsory strike-off

View Document

12/02/1912 February 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055901370001

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 297 COG LANE BURNLEY LANCASHIRE BB11 5JP

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/11/154 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/10/1317 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

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

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/11/129 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/10/1125 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM CANAL SIDE DINER LIVERPOOL ROAD BURNLEY

View Document

25/10/1025 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/10/0929 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED MR STAVROS VARNAVAS

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY STAVROS VARNAVAS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

03/05/073 May 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

12/10/0512 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

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