VERNON AND BAMBERGER HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
30/07/2430 July 2024 | |
30/07/2430 July 2024 | Registered office address changed to PO Box 4385, 12456303 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-30 |
30/07/2430 July 2024 | |
30/07/2430 July 2024 | |
30/07/2430 July 2024 | |
05/12/235 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | Compulsory strike-off action has been discontinued |
03/12/233 December 2023 | Confirmation statement made on 2023-09-11 with no updates |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
03/08/233 August 2023 | Micro company accounts made up to 2022-09-11 |
14/11/2214 November 2022 | Confirmation statement made on 2022-09-11 with no updates |
11/09/2211 September 2022 | Annual accounts for year ending 11 Sep 2022 |
17/02/2217 February 2022 | Change of details for Mr Tim Moritz Bamberger as a person with significant control on 2022-02-16 |
16/02/2216 February 2022 | Director's details changed for Mr Richard John Vernon on 2022-02-16 |
16/02/2216 February 2022 | Change of details for Mr Richard John Vernon as a person with significant control on 2022-02-16 |
16/02/2216 February 2022 | Director's details changed for Mr Tim Moritz Bamberger on 2022-02-16 |
16/02/2216 February 2022 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-16 |
26/09/2126 September 2021 | Confirmation statement made on 2021-09-11 with no updates |
11/09/2111 September 2021 | Annual accounts for year ending 11 Sep 2021 |
11/09/2011 September 2020 | Annual accounts for year ending 11 Sep 2020 |
11/09/2011 September 2020 | PREVSHO FROM 28/02/2021 TO 11/09/2020 |
11/09/2011 September 2020 | DIRECTOR APPOINTED MR TIM MORITZ BAMBERGER |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES |
11/09/2011 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM MORITZ BAMBERGER |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
20/07/2020 July 2020 | CESSATION OF TIM MORITZ BAMBERGER AS A PSC |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
20/07/2020 July 2020 | APPOINTMENT TERMINATED, DIRECTOR TIM BAMBERGER |
28/02/2028 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN VERNON / 28/02/2020 |
11/02/2011 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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