VARNAVAS ENTERPRISES LTD
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-01 with updates |
29/07/2429 July 2024 | Annual accounts for year ending 29 Jul 2024 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-07-29 |
29/04/2429 April 2024 | Previous accounting period shortened from 2023-07-30 to 2023-07-29 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-01 with updates |
17/11/2317 November 2023 | Confirmation statement made on 2022-12-01 with updates |
29/07/2329 July 2023 | Annual accounts for year ending 29 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-30 |
04/11/224 November 2022 | Change of details for Mr Stavros Varnavas as a person with significant control on 2022-10-28 |
03/11/223 November 2022 | Termination of appointment of Chrystella Varnavas as a secretary on 2022-10-28 |
03/11/223 November 2022 | Confirmation statement made on 2022-11-03 with updates |
01/11/221 November 2022 | Director's details changed for Mr Stavros Varnavas on 2022-11-01 |
01/11/221 November 2022 | Change of details for Mr Stavros Varnavas as a person with significant control on 2022-11-01 |
30/07/2230 July 2022 | Annual accounts for year ending 30 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-30 |
30/03/2230 March 2022 | Termination of appointment of Chrystella Varnavas as a director on 2022-03-30 |
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 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-01 with updates |
30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-07-30 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
16/03/2116 March 2021 | 30/07/19 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
11/12/2011 December 2020 | REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 11 RAYGILL AVENUE BURNLEY LANCASHIRE BB12 0ED ENGLAND |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
30/07/2030 July 2020 | Annual accounts for year ending 30 Jul 2020 |
16/03/2016 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STAVROS VARNAVAS / 16/03/2020 |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 13 LOWER MEAD DRIVE BURNLEY LANCASHIRE BB12 0ED ENGLAND |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
25/09/1925 September 2019 | 30/07/18 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | DISS40 (DISS40(SOAD)) |
30/07/1930 July 2019 | Annual accounts for year ending 30 Jul 2019 |
09/07/199 July 2019 | FIRST GAZETTE |
09/07/199 July 2019 | First Gazette notice for compulsory strike-off |
12/02/1912 February 2019 | PREVSHO FROM 31/07/2018 TO 30/07/2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
30/07/1830 July 2018 | Annual accounts for year ending 30 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/05/1719 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055901370001 |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 297 COG LANE BURNLEY LANCASHIRE BB11 5JP |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
04/11/154 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
14/10/1414 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
17/10/1317 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
09/11/129 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
25/10/1125 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
18/03/1118 March 2011 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM CANAL SIDE DINER LIVERPOOL ROAD BURNLEY |
25/10/1025 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
29/10/0929 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
22/08/0822 August 2008 | DIRECTOR APPOINTED MR STAVROS VARNAVAS |
22/08/0822 August 2008 | APPOINTMENT TERMINATED SECRETARY STAVROS VARNAVAS |
19/10/0719 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
03/05/073 May 2007 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06 |
13/12/0613 December 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | DIRECTOR RESIGNED |
24/05/0624 May 2006 | NEW SECRETARY APPOINTED |
12/10/0512 October 2005 | SECRETARY RESIGNED |
12/10/0512 October 2005 | REGISTERED OFFICE CHANGED ON 12/10/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
12/10/0512 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/10/0512 October 2005 | DIRECTOR RESIGNED |
12/10/0512 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/0512 October 2005 | NEW DIRECTOR APPOINTED |
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