VAVRONMEAR LTD
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Registered office address changed from Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-03-11 |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 12/07/2412 July 2024 | Registered office address changed from Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonnall WS9 0NF United Kingdom to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-07-12 |
| 10/07/2410 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 30/10/2330 October 2023 | Micro company accounts made up to 2023-04-05 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
| 03/05/233 May 2023 | Registered office address changed from 37 Lang Road Alvaston Derby DE24 0GB United Kingdom to Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonnall WS9 0NF on 2023-05-03 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 26/09/2226 September 2022 | Micro company accounts made up to 2022-04-05 |
| 17/05/2217 May 2022 | Previous accounting period shortened from 2022-06-30 to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 12/07/2112 July 2021 | Cessation of Rhian Evans as a person with significant control on 2021-06-27 |
| 09/07/219 July 2021 | Notification of Jobelle Lucinecio as a person with significant control on 2021-06-27 |
| 30/06/2130 June 2021 | Termination of appointment of Rhian Evans as a director on 2021-06-27 |
| 30/06/2130 June 2021 | Registered office address changed from 30 Pinewood Square St Athan Barry CF62 4JR United Kingdom to 30 Pinewood Square St Athan Barry CF62 4JR on 2021-06-30 |
| 30/06/2130 June 2021 | Appointment of Ms Jobelle Lucinecio as a director on 2021-06-27 |
| 28/06/2128 June 2021 | Registered office address changed from 13 Talybont Road Cardiff CF5 5EU Wales to 30 Pinewood Square St Athan Barry CF62 4JR on 2021-06-28 |
| 28/06/2128 June 2021 | Registered office address changed from 30 Pinewood Square St Athan Barry CF62 4JR United Kingdom to 30 Pinewood Square St Athan Barry CF62 4JR on 2021-06-28 |
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