- Company Overview for VANHOVE CONSULTING LTD (07507119)
- Filing history for VANHOVE CONSULTING LTD (07507119)
- People for VANHOVE CONSULTING LTD (07507119)
- More for VANHOVE CONSULTING LTD (07507119)
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
|
|
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued |