VANALEEN FIVE LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/11/232 November 2023 Micro company accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-06-27 with updates

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Micro company accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

12/09/2212 September 2022 Administrative restoration application

View Document

12/09/2212 September 2022 Micro company accounts made up to 2020-12-31

View Document

12/09/2212 September 2022 Confirmation statement made on 2022-06-27 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

06/10/216 October 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

06/10/216 October 2021 Administrative restoration application

View Document

06/10/216 October 2021 Micro company accounts made up to 2019-12-31

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAO MANUEL PIRES RAMOS

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ATILLA SAHIN / 12/09/2016

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

19/09/1619 September 2016 SECRETARY APPOINTED MR ATILLA SAHIN

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, SECRETARY GUERCAN OEZKAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 27 June 2013 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1424 January 2014 COMPANY RESTORED ON 24/01/2014

View Document

30/07/1330 July 2013 STRUCK OFF AND DISSOLVED

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

22/10/1222 October 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAO MANUEL PIRES RAMOS / 29/02/2012

View Document

04/01/124 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/124 January 2012 Annual return made up to 27 June 2010 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 27 June 2009 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 27 June 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 Final Gazette dissolved via compulsory strike-off

View Document

31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 MEMORANDUM OF ASSOCIATION

View Document

03/07/093 July 2009 COMPANY NAME CHANGED PECORA & OEZKAN PROJEKTENTWICKLUNGS UND IMMOBILIENVERWALTUNGS LTD CERTIFICATE ISSUED ON 07/07/09

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR JOAO MANUEL PIRES RAMOS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR FLORIAN PECORA

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

11/04/0811 April 2008 CURRSHO FROM 30/06/2007 TO 31/12/2006

View Document

20/07/0720 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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