Advanced company searchLink opens in new window

VANDALEYES MEDIA LIMITED

Company number 06906810

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 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 19 December 2019
21 Jan 2019 AD01 Registered office address changed from 27 Mortimer Street London W1T 3BL to Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 21 January 2019
15 Jan 2019 LIQ02 Statement of affairs
15 Jan 2019 600 Appointment of a voluntary liquidator
15 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-20
28 Aug 2018 TM01 Termination of appointment of Phillip Achim Luitger Wagner as a director on 21 August 2018
23 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
09 Mar 2018 AA Micro company accounts made up to 31 May 2017
20 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
18 May 2017 CH01 Director's details changed for Mr Phillip Achim Luitger Wagner on 1 May 2017
28 Feb 2017 AA Total exemption small company accounts made up to 30 May 2016
29 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
21 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2016 AA Total exemption small company accounts made up to 31 May 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 200
21 May 2015 CH01 Director's details changed for Miss Suzanne Readwin on 21 May 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
07 Aug 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
07 Aug 2014 AP01 Appointment of Mr Phillip Achim Luitger Wagner as a director on 16 May 2013
11 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Feb 2014 CH01 Director's details changed for Miss Suzanne Readwin on 5 February 2014