VANILLA SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/07/258 July 2025 | Final Gazette dissolved following liquidation |
17/04/2517 April 2025 | Appointment of a voluntary liquidator |
17/04/2517 April 2025 | Removal of liquidator by court order |
08/04/258 April 2025 | Return of final meeting in a members' voluntary winding up |
10/06/2410 June 2024 | Resolutions |
10/06/2410 June 2024 | Declaration of solvency |
10/06/2410 June 2024 | Registered office address changed from The Cedars Bigby Road Brigg DN20 8HH United Kingdom to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2024-06-10 |
10/06/2410 June 2024 | Appointment of a voluntary liquidator |
10/06/2410 June 2024 | Resolutions |
29/02/2429 February 2024 | Accounts for a small company made up to 2023-05-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
23/05/2323 May 2023 | Current accounting period extended from 2022-12-31 to 2023-05-31 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Director's details changed for Catherine Mary Rawlin on 2022-09-15 |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Termination of appointment of Alan David Whitman as a director on 2022-09-15 |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Appointment of Catherine Mary Rawlin as a director on 2022-09-15 |
20/09/2220 September 2022 | Memorandum and Articles of Association |
16/09/2216 September 2022 | Termination of appointment of Lynette Ann Stolarzyk as a director on 2022-09-15 |
16/09/2216 September 2022 | Termination of appointment of Fred Wesley Middleton as a director on 2022-09-15 |
16/09/2216 September 2022 | Termination of appointment of Fred Louis Massanova as a director on 2022-09-15 |
16/09/2216 September 2022 | Termination of appointment of Chris Johnson as a director on 2022-09-15 |
16/09/2216 September 2022 | Termination of appointment of Vicki Vogel Hellenbrand as a director on 2022-09-15 |
16/09/2216 September 2022 | Termination of appointment of Ahmed Samir Hamdy as a director on 2022-09-15 |
16/09/2216 September 2022 | Termination of appointment of Jeff Raymond Deyoung as a director on 2022-09-15 |
16/09/2216 September 2022 | Appointment of Baker Tilly Corporation as a director on 2022-09-15 |
16/09/2216 September 2022 | Termination of appointment of Christine Marie Fenske as a director on 2022-09-15 |
16/09/2216 September 2022 | Termination of appointment of Ann Elizabeth Blakely as a director on 2022-09-15 |
16/09/2216 September 2022 | Termination of appointment of Heather Sue Acker as a director on 2022-09-15 |
16/09/2216 September 2022 | Termination of appointment of Frank Joseph Walker as a director on 2022-09-15 |
16/09/2216 September 2022 | Termination of appointment of Gabriel Anthony Torre as a director on 2022-09-15 |
16/09/2216 September 2022 | Termination of appointment of John Thomas Runte as a director on 2022-09-15 |
12/05/2212 May 2022 | Appointment of Ahmed Samir Hamdy as a director on 2022-05-01 |
12/05/2212 May 2022 | Appointment of Alan David Whitman as a director on 2022-05-01 |
12/05/2212 May 2022 | Appointment of Heather Sue Acker as a director on 2022-05-01 |
12/05/2212 May 2022 | Appointment of Ann Elizabeth Blakely as a director on 2022-05-01 |
12/05/2212 May 2022 | Appointment of Frank Joseph Walker as a director on 2022-05-01 |
12/05/2212 May 2022 | Appointment of Christine Marie Fenske as a director on 2022-05-01 |
12/05/2212 May 2022 | Appointment of Jeff Raymond Deyoung as a director on 2022-05-01 |
12/05/2212 May 2022 | Appointment of Chris Johnson as a director on 2022-05-01 |
12/05/2212 May 2022 | Appointment of Fred Wesley Middleton as a director on 2022-05-01 |
12/05/2212 May 2022 | Appointment of Gabriel Anthony Torre as a director on 2022-05-01 |
12/05/2212 May 2022 | Appointment of Vicki Vogel Hellenbrand as a director on 2022-05-01 |
12/05/2212 May 2022 | Appointment of Fred Louis Massanova as a director on 2022-05-01 |
12/05/2212 May 2022 | Appointment of John Thomas Runte as a director on 2022-05-01 |
12/05/2212 May 2022 | Appointment of Lynette Ann Stolarzyk as a director on 2022-05-01 |
12/05/2212 May 2022 | Termination of appointment of Andrew Martin Bell as a director on 2022-05-01 |
12/05/2212 May 2022 | Termination of appointment of Jason Belcher as a director on 2022-05-01 |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Memorandum and Articles of Association |
10/05/2210 May 2022 | Resolutions |
06/05/226 May 2022 | Cessation of Archon Holdings Limited as a person with significant control on 2022-05-01 |
06/05/226 May 2022 | Notification of Btvk Advisory Llp as a person with significant control on 2022-05-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
09/07/219 July 2021 | Notification of Archon Holdings Limited as a person with significant control on 2020-05-21 |
09/07/219 July 2021 | Cessation of Jason Belcher as a person with significant control on 2020-05-21 |
09/07/219 July 2021 | Cessation of Andrew Martin Bell as a person with significant control on 2020-05-21 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-01 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
02/07/202 July 2020 | CESSATION OF ANDREW MARTIN BELL AS A PSC |
11/03/2011 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM EUROPARC INNOVATION CENTRE INNOVATION WAY GRIMSBY SOUTH HUMBERSIDE DN37 9TT |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
16/04/1816 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARTIN BELL |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
17/07/1517 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BELCHER / 30/06/2015 |
17/07/1517 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
17/07/1517 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BELL / 30/06/2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
08/07/148 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
17/07/1317 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
08/07/138 July 2013 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM C/O SJD ACCOUNTNACY FLOOR B MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE UNITED KINGDOM |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
17/08/1217 August 2012 | REGISTERED OFFICE CHANGED ON 17/08/2012 FROM C/O SJD ACCOUNTANCY 1200 CENTURY WAY, THORPE PARK BUSINESS PARK, COLTON LEEDS LS15 8ZA ENGLAND |
31/07/1231 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
28/07/1128 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
14/12/1014 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BELCHER / 22/11/2010 |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BELL / 01/07/2010 |
24/07/1024 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
12/03/1012 March 2010 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 1 HAWTHORN RISE BARROW UPON HUMBER NORTH LINCOLNSHIRE DN19 7TH UNITED KINGDOM |
01/07/091 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VANILLA SOLUTIONS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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