- Company Overview for VNBR ADVISORS LIMITED (06996819)
- Filing history for VNBR ADVISORS LIMITED (06996819)
- People for VNBR ADVISORS LIMITED (06996819)
- More for VNBR ADVISORS LIMITED (06996819)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2017 | AD02 | Register inspection address has been changed from 1 Temple Avenue London EC4Y 0HA England to 8 Charles Street London SW13 0NZ | |
17 Oct 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Sep 2017 | AD01 | Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to Cedar House Portsmouth Road Cobham KT11 1AN on 27 September 2017 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
20 Sep 2016 | AD02 | Register inspection address has been changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE England to 1 Temple Avenue London EC4Y 0HA | |
20 Oct 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
08 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Apr 2015 | AUD | Auditor's resignation | |
19 Feb 2015 | AD01 | Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE to Hamilton House 1 Temple Avenue London EC4Y 0HA on 19 February 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AD02 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to St Clement's House 27-28 Clement's Lane London EC4N 7AE | |
26 Mar 2014 | AP01 | Appointment of Mr Julian Malcolm St John Deering as a director | |
26 Mar 2014 | AD01 | Registered office address changed from 6 Gracechurch Street London EC3V 0AT United Kingdom on 26 March 2014 | |
26 Mar 2014 | TM01 | Termination of appointment of Philip Sullivan as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Hugh Boyle as a director | |
26 Mar 2014 | TM02 | Termination of appointment of Karen Lynch as a secretary | |
28 Feb 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Oct 2013 | TM01 | Termination of appointment of Iain Barbour as a director | |
23 Sep 2013 | AP01 | Appointment of Mr Hugh John Boyle as a director | |
23 Sep 2013 | AP01 | Appointment of Mr Philip Charles Sullivan as a director | |
22 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|