VANILLA SOLUTIONS LIMITED

Company Documents

DateDescription
08/07/258 July 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Appointment of a voluntary liquidator

View Document

17/04/2517 April 2025 Removal of liquidator by court order

View Document

08/04/258 April 2025 Return of final meeting in a members' voluntary winding up

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Declaration of solvency

View Document

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

View Document

10/06/2410 June 2024 Appointment of a voluntary liquidator

View Document

10/06/2410 June 2024 Resolutions

View Document

29/02/2429 February 2024 Accounts for a small company made up to 2023-05-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

23/05/2323 May 2023 Current accounting period extended from 2022-12-31 to 2023-05-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Director's details changed for Catherine Mary Rawlin on 2022-09-15

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Termination of appointment of Alan David Whitman as a director on 2022-09-15

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Appointment of Catherine Mary Rawlin as a director on 2022-09-15

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

16/09/2216 September 2022 Termination of appointment of Lynette Ann Stolarzyk as a director on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of Fred Wesley Middleton as a director on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of Fred Louis Massanova as a director on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of Chris Johnson as a director on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of Vicki Vogel Hellenbrand as a director on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of Ahmed Samir Hamdy as a director on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of Jeff Raymond Deyoung as a director on 2022-09-15

View Document

16/09/2216 September 2022 Appointment of Baker Tilly Corporation as a director on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of Christine Marie Fenske as a director on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of Ann Elizabeth Blakely as a director on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of Heather Sue Acker as a director on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of Frank Joseph Walker as a director on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of Gabriel Anthony Torre as a director on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of John Thomas Runte as a director on 2022-09-15

View Document

12/05/2212 May 2022 Appointment of Ahmed Samir Hamdy as a director on 2022-05-01

View Document

12/05/2212 May 2022 Appointment of Alan David Whitman as a director on 2022-05-01

View Document

12/05/2212 May 2022 Appointment of Heather Sue Acker as a director on 2022-05-01

View Document

12/05/2212 May 2022 Appointment of Ann Elizabeth Blakely as a director on 2022-05-01

View Document

12/05/2212 May 2022 Appointment of Frank Joseph Walker as a director on 2022-05-01

View Document

12/05/2212 May 2022 Appointment of Christine Marie Fenske as a director on 2022-05-01

View Document

12/05/2212 May 2022 Appointment of Jeff Raymond Deyoung as a director on 2022-05-01

View Document

12/05/2212 May 2022 Appointment of Chris Johnson as a director on 2022-05-01

View Document

12/05/2212 May 2022 Appointment of Fred Wesley Middleton as a director on 2022-05-01

View Document

12/05/2212 May 2022 Appointment of Gabriel Anthony Torre as a director on 2022-05-01

View Document

12/05/2212 May 2022 Appointment of Vicki Vogel Hellenbrand as a director on 2022-05-01

View Document

12/05/2212 May 2022 Appointment of Fred Louis Massanova as a director on 2022-05-01

View Document

12/05/2212 May 2022 Appointment of John Thomas Runte as a director on 2022-05-01

View Document

12/05/2212 May 2022 Appointment of Lynette Ann Stolarzyk as a director on 2022-05-01

View Document

12/05/2212 May 2022 Termination of appointment of Andrew Martin Bell as a director on 2022-05-01

View Document

12/05/2212 May 2022 Termination of appointment of Jason Belcher as a director on 2022-05-01

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

06/05/226 May 2022 Cessation of Archon Holdings Limited as a person with significant control on 2022-05-01

View Document

06/05/226 May 2022 Notification of Btvk Advisory Llp as a person with significant control on 2022-05-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Notification of Archon Holdings Limited as a person with significant control on 2020-05-21

View Document

09/07/219 July 2021 Cessation of Jason Belcher as a person with significant control on 2020-05-21

View Document

09/07/219 July 2021 Cessation of Andrew Martin Bell as a person with significant control on 2020-05-21

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

02/07/202 July 2020 CESSATION OF ANDREW MARTIN BELL AS A PSC

View Document

11/03/2011 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM EUROPARC INNOVATION CENTRE INNOVATION WAY GRIMSBY SOUTH HUMBERSIDE DN37 9TT

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARTIN BELL

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BELCHER / 30/06/2015

View Document

17/07/1517 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BELL / 30/06/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

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

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Document

31/07/1231 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BELCHER / 22/11/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BELL / 01/07/2010

View Document

24/07/1024 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

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

View Document

01/07/091 July 2009 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