VAEN CONSTRUCT LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

20/01/2420 January 2024 Registered office address changed from Office 8H, Unit 8 Seddul Bahr Ind. Estate, Allington Lane West End Southampton SO30 3HP England to 5 Brayford Square Brayford Square London E1 0SG on 2024-01-20

View Document

20/01/2420 January 2024 Cessation of Len Holdings Ltd as a person with significant control on 2024-01-20

View Document

20/01/2420 January 2024 Cessation of Virginica Oprea as a person with significant control on 2024-01-20

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

23/11/2123 November 2021 Notification of Virginica Oprea as a person with significant control on 2021-09-17

View Document

23/11/2123 November 2021 Notification of Len Holdings Ltd as a person with significant control on 2021-09-17

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

23/11/2123 November 2021 Change of details for Mr Aurelian Lucaciu as a person with significant control on 2021-09-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM PO BOX SO197AU 42 42 GAINSFORD ROAD SOUTHAMPTON HAMPSHIRE SO19 7AU UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/03/2011 March 2020 COMPANY NAME CHANGED AEN INTERNATIONAL LTD CERTIFICATE ISSUED ON 11/03/20

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 333 WOODMILL LANE SOUTHAMPTON SO18 2JJ UNITED KINGDOM

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU LUCACI

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURELIAN LUCACIU

View Document

12/02/2012 February 2020 CESSATION OF ALEXANDRU LUCACI AS A PSC

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/10/1826 October 2018 DIRECTOR APPOINTED MR AURELIAN LUCACIU

View Document

28/08/1828 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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