VERNON AND BAMBERGER HOLDINGS LIMITED

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024

View Document

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

View Document

30/07/2430 July 2024

View Document

30/07/2430 July 2024

View Document

30/07/2430 July 2024

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

03/12/233 December 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

03/08/233 August 2023 Micro company accounts made up to 2022-09-11

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

11/09/2211 September 2022 Annual accounts for year ending 11 Sep 2022

View Accounts

17/02/2217 February 2022 Change of details for Mr Tim Moritz Bamberger as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr Richard John Vernon on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mr Richard John Vernon as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr Tim Moritz Bamberger on 2022-02-16

View Document

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

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

11/09/2111 September 2021 Annual accounts for year ending 11 Sep 2021

View Accounts

11/09/2011 September 2020 Annual accounts for year ending 11 Sep 2020

View Accounts

11/09/2011 September 2020 PREVSHO FROM 28/02/2021 TO 11/09/2020

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MR TIM MORITZ BAMBERGER

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM MORITZ BAMBERGER

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

20/07/2020 July 2020 CESSATION OF TIM MORITZ BAMBERGER AS A PSC

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR TIM BAMBERGER

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN VERNON / 28/02/2020

View Document

11/02/2011 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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