Advanced company searchLink opens in new window

VANILLA SKY RESORTS LIMITED

Company number 07150088

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)
03 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
Statement of capital on 2012-03-30
  • GBP 90
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Nov 2011 AA Accounts for a dormant company made up to 30 June 2010
05 Nov 2011 AA01 Current accounting period shortened from 28 February 2011 to 30 June 2010
09 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
08 Aug 2011 SH01 Statement of capital following an allotment of shares on 17 December 2010
  • GBP 90
08 Aug 2011 AP01 Appointment of Mr Byron Zarik Gharibian as a director
05 Aug 2011 CH01 Director's details changed for Mr David Blyth Morton on 17 December 2010
05 Aug 2011 AP01 Appointment of Mr Matthew Rodrigues as a director
05 Aug 2011 AD01 Registered office address changed from 41 Downside Avenue Bitterne Southampton Hampshire SO19 7BU United Kingdom on 5 August 2011
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)