VANBRUGH PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved following liquidation |
| 29/07/2529 July 2025 | Final Gazette dissolved following liquidation |
| 29/04/2529 April 2025 | Return of final meeting in a creditors' voluntary winding up |
| 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 |
| 27/12/2427 December 2024 | Liquidators' statement of receipts and payments to 2024-10-26 |
| 19/12/2319 December 2023 | Liquidators' statement of receipts and payments to 2023-10-26 |
| 07/11/227 November 2022 | Appointment of a voluntary liquidator |
| 07/11/227 November 2022 | Statement of affairs |
| 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 |
| 07/11/227 November 2022 | Resolutions |
| 07/11/227 November 2022 | Resolutions |
| 14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
| 14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
| 13/05/2213 May 2022 | Termination of appointment of Bethany Cainzos Sola as a director on 2022-05-11 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
| 09/12/219 December 2021 | Compulsory strike-off action has been discontinued |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 08/12/218 December 2021 | Total exemption full accounts made up to 2020-05-31 |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 22/07/2122 July 2021 | Change of details for Mr Liam Bird as a person with significant control on 2018-10-19 |
| 22/07/2122 July 2021 | Director's details changed for Mr Liam Bird on 2021-07-22 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BETHANY CAINZOS SOLA / 05/07/2019 |
| 10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 6 ABBEY GROVE RAMSGATE KENT CT11 0JG ENGLAND |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 31/01/1831 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 15/06/1715 June 2017 | DIRECTOR APPOINTED MISS BETHANY CAINZOS SOLA |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 01/06/161 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 8 PARKSIDE VANBRUGH FIELDS LONDON LONDON SE3 7QQ |
| 01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM BIRD / 14/03/2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 03/06/153 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 20/05/1420 May 2014 | 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