Advanced company searchLink opens in new window

VERMEER SPIRITS LIMITED

Company number 05213556

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2018 DS01 Application to strike the company off the register
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
11 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
04 Sep 2017 PSC01 Notification of Maurice Kanbar as a person with significant control on 6 April 2016
01 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
31 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 30 August 2016
15 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
11 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
05 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
11 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Nov 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Oct 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
27 Oct 2010 CH01 Director's details changed for Maurice Kanbar on 24 August 2010
27 Oct 2010 CH01 Director's details changed for Rachel Warren on 24 August 2010
27 Oct 2010 AD01 Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 27 October 2010
27 Oct 2010 CH03 Secretary's details changed for Georgina Denise Davis on 23 August 2010