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)
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
21 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
23 Jun 2013 AP01 Appointment of Mrs Mildred Oderah as a director
23 Jun 2013 TM01 Termination of appointment of Camille Nguyen as a director
27 Mar 2013 CH01 Director's details changed for Mrs Camille Phi Nguyen on 26 March 2013
09 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
03 Sep 2012 AA01 Previous accounting period shortened from 31 January 2013 to 31 July 2012
23 Jul 2012 AD01 Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom on 23 July 2012
22 Jul 2012 AP01 Appointment of Mrs Camille Phi Nguyen as a director
22 Jul 2012 TM01 Termination of appointment of Alla Vanhove as a director
22 Jul 2012 TM02 Termination of appointment of Portland Financial Management (Uk) Limited as a secretary
15 May 2012 AA Total exemption small company accounts made up to 31 January 2012
29 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
29 Feb 2012 AD01 Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne BD21 2DE England on 29 February 2012
29 Feb 2012 CH04 Secretary's details changed for Gresham Two Limited on 27 January 2012
29 Feb 2012 CH01 Director's details changed for Miss Alla Vanhove on 27 January 2012
27 Jan 2011 NEWINC Incorporation