VAPIANO OPERATIONS (UK) LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-15

View Document

20/02/2420 February 2024 Liquidators' statement of receipts and payments to 2023-12-15

View Document

17/07/2317 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-17

View Document

13/02/2313 February 2023 Liquidators' statement of receipts and payments to 2022-12-15

View Document

11/02/2211 February 2022 Liquidators' statement of receipts and payments to 2021-12-15

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOCHEN HALFMANN

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR LUTZ CHRISTOPH SCHARPE

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

06/12/186 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAPIANO SE

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

19/10/1719 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061768220001

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY GD SECRETARIAL SERVICES LIMITED

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR SVEN STEINKUHL

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED JOCHEN PETER HALFMANN

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR GREGOR GERLACH

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENT HAHNE

View Document

09/02/129 February 2012 DIRECTOR APPOINTED GREGOR ALEXANDER GERLACH

View Document

05/07/115 July 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM, SIXTH FLOOR, 90 FETTER LANE, LONDON, EC4A 1PT

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SVEN STEINKUHL / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENT STEPHAN HAHNE / 25/03/2010

View Document

25/03/1025 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/04/0927 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED SVEN STEINKUHL

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR GREGOR GERLACH

View Document

27/03/0827 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

25/04/0725 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0718 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0718 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/04/0718 April 2007 £ NC 1000/200000 27/03

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NC INC ALREADY ADJUSTED 27/03/07

View Document

21/03/0721 March 2007 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