- Company Overview for VANILLA LIFESTYLE LTD (05485194)
- Filing history for VANILLA LIFESTYLE LTD (05485194)
- People for VANILLA LIFESTYLE LTD (05485194)
- Charges for VANILLA LIFESTYLE LTD (05485194)
- More for VANILLA LIFESTYLE LTD (05485194)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2016 | DS01 | Application to strike the company off the register | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Sep 2013 | TM01 | Termination of appointment of Brethertons Nominees Limited as a director | |
07 Aug 2013 | AP02 | Appointment of Brethertons Nominees Limited as a director | |
01 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 July 2011 | |
28 Sep 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 January 2012 | |
07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption full accounts made up to 31 July 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
01 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Nov 2009 | AA | Total exemption full accounts made up to 31 July 2009 | |
14 Sep 2009 | 288c | Director's change of particulars / helen blamikes / 07/07/2009 | |
14 Sep 2009 | 288b | Appointment terminated director trevor scott |