- Company Overview for VANILLA PUBLISHING LTD (04979875)
- Filing history for VANILLA PUBLISHING LTD (04979875)
- People for VANILLA PUBLISHING LTD (04979875)
- More for VANILLA PUBLISHING LTD (04979875)
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) |
---|---|---|---|
02 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Jan 2011 | TM01 | Termination of appointment of Kirsty Englander as a director | |
10 Aug 2010 | AD01 | Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 10 August 2010 | |
10 Aug 2010 | AD01 | Registered office address changed from C/O Accounts Direct Trading Centre, Sherborne Street Manchester M8 8LR United Kingdom on 10 August 2010 | |
14 Jun 2010 | AR01 |
Annual return made up to 1 December 2009 with full list of shareholders
Statement of capital on 2010-06-14
|
|
15 Apr 2010 | AR01 | Annual return made up to 1 December 2008 with full list of shareholders | |
01 Apr 2010 | AP01 | Appointment of Miss Kirsty Englander as a director | |
31 Mar 2010 | TM01 | Termination of appointment of Stuart Delmonte as a director | |
23 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2009 | 288b | Appointment Terminated Secretary steven englander | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from 23 sherborne street cheetham manchester lancashire M8 8HF | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from 54 derby street 1ST floor commerce house cheetham manchester M8 8HF | |
22 Apr 2008 | 288b | Appointment Terminated Secretary anthony roseberg | |
17 Apr 2008 | CERTNM | Company name changed bags 52 LIMITED\certificate issued on 22/04/08 | |
11 Feb 2008 | 363s | Return made up to 01/12/07; full list of members | |
11 Feb 2008 | 288b | Director resigned | |
11 Feb 2008 | 288a | New secretary appointed | |
11 Feb 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Feb 2008 | AA | Total exemption small company accounts made up to 31 December 2006 |