VANDERBILT MAJORITY HOLDCO LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

23/09/2323 September 2023 Application to strike the company off the register

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

25/08/2325 August 2023 Group of companies' accounts made up to 2022-06-30

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

14/07/2114 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR THEO HAJOGLOU

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT MACDONALD

View Document

27/01/2027 January 2020 21/01/20 STATEMENT OF CAPITAL GBP 10100

View Document

16/01/2016 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 5510

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL STERN

View Document

03/10/193 October 2019 SECRETARY APPOINTED MISS JOANNE BEAZLEY

View Document

19/09/1919 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

02/05/182 May 2018 09/03/18 STATEMENT OF CAPITAL GBP 100.00

View Document

02/05/182 May 2018 SECRETARY APPOINTED MR DANIEL KEVIN STERN

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN RILEY TURNER / 12/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MACDONALD / 12/04/2018

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM APOLLO HOUSE, MERCURY PARK WYCOMBE LANE WOODBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0HH ENGLAND

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

14/12/1714 December 2017 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