- Company Overview for VANABUILD LIMITED (07722172)
- Filing history for VANABUILD LIMITED (07722172)
- People for VANABUILD LIMITED (07722172)
- Charges for VANABUILD LIMITED (07722172)
- More for VANABUILD LIMITED (07722172)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2014 | DS01 | Application to strike the company off the register | |
30 Oct 2014 | AD01 | Registered office address changed from Unit 6 Snowdonia Avenue Skippingdale Industrial Estate Scunthorpe South Humberside DN15 8NL to 54a Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QJ on 30 October 2014 | |
06 Jan 2014 | AA | ||
04 Oct 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
16 Jan 2013 | AA | ||
11 Jan 2013 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | |
03 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Sep 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
07 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Sep 2011 | AP03 | Appointment of Dorothy Bradley as a secretary on 11 August 2011 | |
08 Sep 2011 | AP01 | Appointment of Mrs Dorothy Ann Bradley as a director on 11 August 2011 | |
08 Sep 2011 | AP01 | Appointment of Mrs Sally Elizabeth Vernon as a director on 11 August 2011 | |
23 Aug 2011 | AP01 | Appointment of Jan Badenhurst as a director | |
23 Aug 2011 | AP01 | Appointment of Richard Watson Bradley as a director | |
16 Aug 2011 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
16 Aug 2011 | TM01 | Termination of appointment of Dunstana Davies as a director | |
16 Aug 2011 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 16 August 2011 | |
29 Jul 2011 | NEWINC | Incorporation |