VANIT.E SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
23/07/2323 July 2023 | Application to strike the company off the register |
28/06/2328 June 2023 | Accounts for a dormant company made up to 2022-10-02 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-07 with updates |
28/06/2328 June 2023 | Cessation of Christopher Jessup as a person with significant control on 2023-04-08 |
28/06/2328 June 2023 | Notification of Liam George Henry Jessup as a person with significant control on 2023-06-23 |
23/06/2323 June 2023 | Appointment of Mr Liam George Henry Jessup as a director on 2023-04-08 |
20/06/2320 June 2023 | Termination of appointment of Christopher Jessup as a director on 2023-04-08 |
02/10/222 October 2022 | Annual accounts for year ending 02 Oct 2022 |
02/10/212 October 2021 | Annual accounts for year ending 02 Oct 2021 |
07/06/217 June 2021 | CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
07/06/217 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/20 |
02/10/202 October 2020 | Annual accounts for year ending 02 Oct 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
06/06/206 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/19 |
28/11/1928 November 2019 | Registered office address changed from , 40 Bilford Road, Worcester, WR3 8PU, England to 10, Severn Grange Northwick Road Bevere Worcester WR3 7RE on 2019-11-28 |
28/11/1928 November 2019 | REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 40 BILFORD ROAD WORCESTER WR3 8PU ENGLAND |
02/10/192 October 2019 | Annual accounts for year ending 02 Oct 2019 |
14/08/1914 August 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE JESSUP / 14/08/2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 02/10/18 |
01/11/181 November 2018 | DIRECTOR APPOINTED MR CHRISTOPHER JESSUP |
09/10/189 October 2018 | CESSATION OF MARK EWAN EVERTON AS A PSC |
09/10/189 October 2018 | Registered office address changed from , 52 Tintern Avenue, Worcester, WR3 8EB, England to 10, Severn Grange Northwick Road Bevere Worcester WR3 7RE on 2018-10-09 |
09/10/189 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK EVERTON |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 52 TINTERN AVENUE WORCESTER WR3 8EB ENGLAND |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GEORGE JESSUP |
02/10/182 October 2018 | Annual accounts for year ending 02 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 02/10/17 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
02/10/172 October 2017 | Annual accounts for year ending 02 Oct 2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
10/07/1710 July 2017 | Registered office address changed from , 5 Whinfield Road, Worcester, WR3 7HF, England to 10, Severn Grange Northwick Road Bevere Worcester WR3 7RE on 2017-07-10 |
10/07/1710 July 2017 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 5 WHINFIELD ROAD WORCESTER WR3 7HF ENGLAND |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 2 October 2016 |
02/10/162 October 2016 | Annual accounts for year ending 02 Oct 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
18/07/1618 July 2016 | CURREXT FROM 31/07/2016 TO 02/10/2016 |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 65 LOWER CHESTNUT STREET WORCESTER WR1 1PD UNITED KINGDOM |
10/03/1610 March 2016 | Registered office address changed from , 65 Lower Chestnut Street, Worcester, WR1 1PD, United Kingdom to 10, Severn Grange Northwick Road Bevere Worcester WR3 7RE on 2016-03-10 |
10/07/1510 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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