VANBRUGH PROJECTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved following liquidation

View Document

29/07/2529 July 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/02/257 February 2025 Registered office address changed from Kjg Cr 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2025-02-07

View Document

27/12/2427 December 2024 Liquidators' statement of receipts and payments to 2024-10-26

View Document

19/12/2319 December 2023 Liquidators' statement of receipts and payments to 2023-10-26

View Document

07/11/227 November 2022 Appointment of a voluntary liquidator

View Document

07/11/227 November 2022 Statement of affairs

View Document

07/11/227 November 2022 Registered office address changed from Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood CM15 0SG England to Kjg Cr 1 City Road East Manchester M15 4PN on 2022-11-07

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Termination of appointment of Bethany Cainzos Sola as a director on 2022-05-11

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2020-05-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Change of details for Mr Liam Bird as a person with significant control on 2018-10-19

View Document

22/07/2122 July 2021 Director's details changed for Mr Liam Bird on 2021-07-22

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS BETHANY CAINZOS SOLA / 05/07/2019

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 6 ABBEY GROVE RAMSGATE KENT CT11 0JG ENGLAND

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/01/1831 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MISS BETHANY CAINZOS SOLA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 8 PARKSIDE VANBRUGH FIELDS LONDON LONDON SE3 7QQ

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM BIRD / 14/03/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1420 May 2014 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