Advanced company searchLink opens in new window

VANDALE LIMITED

Company number 03303331

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 19 May 2024
24 May 2024 TM02 Termination of appointment of Clyde Secretaries Limited as a secretary on 1 March 2024
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 19 May 2023
11 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 19 May 2022
20 Aug 2021 LIQ09 Death of a liquidator
20 Aug 2021 600 Appointment of a voluntary liquidator
27 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 19 May 2021
18 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 19 May 2020
14 Jun 2019 AD01 Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 14 June 2019
14 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-20
  • LRESSP ‐ Special resolution to wind up on 2019-05-20
13 Jun 2019 LIQ01 Declaration of solvency
13 Jun 2019 600 Appointment of a voluntary liquidator
01 Mar 2019 AA01 Previous accounting period extended from 31 December 2018 to 28 February 2019
16 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
16 Jan 2019 PSC02 Notification of Universal Meats (Uk) Limited as a person with significant control on 6 April 2016
11 Jan 2019 PSC07 Cessation of Brf Invicta Limited as a person with significant control on 6 April 2016
03 Jan 2019 MR04 Satisfaction of charge 1 in full
28 Dec 2018 AP01 Appointment of Rubens Fernandes Pereira as a director on 12 December 2018
07 Dec 2018 TM01 Termination of appointment of Simon Cheng as a director on 19 October 2018
02 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
02 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
02 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
02 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
05 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
29 Nov 2017 TM01 Termination of appointment of Marcelo Josef Wigman as a director on 15 November 2017