Advanced company searchLink opens in new window

VANHOVE CONSULTING LTD

Company number 07507119

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 RP05 Registered office address changed to PO Box 4385, 07507119: Companies House Default Address, Cardiff, CF14 8LH on 9 August 2022
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
15 Jun 2021 AA Unaudited abridged accounts made up to 31 July 2020
22 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
19 May 2020 AA Micro company accounts made up to 31 July 2019
21 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
23 May 2019 AA Unaudited abridged accounts made up to 31 July 2018
19 Oct 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
07 Aug 2018 AA Micro company accounts made up to 31 July 2017
29 Aug 2017 PSC07 Cessation of Mildred Odhera as a person with significant control on 11 August 2017
25 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
25 Aug 2017 PSC07 Cessation of Mildred Odhera as a person with significant control on 11 August 2017
25 Aug 2017 PSC01 Notification of Camille Martelli Nguyen as a person with significant control on 11 August 2017
11 May 2017 AD01 Registered office address changed from 119 Buckler Court Eden Grove London N7 8GQ England to 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 11 May 2017
12 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Aug 2016 AP01 Appointment of Mrs Camille Martelli Nguyen as a director on 25 August 2016
25 Aug 2016 TM01 Termination of appointment of Mildred Oderah as a director on 25 August 2016
24 Aug 2016 AD01 Registered office address changed from Wimbledon Art Studio Office : 012 10 Riverside Yard , Riverside Yard London SW17 0BB to 119 Buckler Court Eden Grove London N7 8GQ on 24 August 2016
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 July 2015
10 May 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
07 May 2016 DISS40 Compulsory strike-off action has been discontinued