- Company Overview for VANGUARD DIRECT LIMITED (07867283)
- Filing history for VANGUARD DIRECT LIMITED (07867283)
- People for VANGUARD DIRECT LIMITED (07867283)
- Charges for VANGUARD DIRECT LIMITED (07867283)
- Insolvency for VANGUARD DIRECT LIMITED (07867283)
- More for VANGUARD DIRECT LIMITED (07867283)
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) |
---|---|---|---|
21 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2023 | AD01 | Registered office address changed from Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP to Suite 4C Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 27 November 2023 | |
14 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2023 | |
25 Jul 2022 | AD01 | Registered office address changed from 23 Kenyon Street Birmingham West Midlands B18 6AR to Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP on 25 July 2022 | |
21 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2022 | LIQ02 | Statement of affairs | |
24 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Mar 2022 | MR04 | Satisfaction of charge 078672830001 in full | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
15 Mar 2021 | CH01 | Director's details changed for Mr Saghwat Hussain on 15 March 2021 | |
15 Mar 2021 | PSC04 | Change of details for Mr Saghwat Hussain as a person with significant control on 15 March 2021 | |
28 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from 48 Kenyon Street Hockley Birmingham B18 6AR England to 23 Kenyon Street Birmingham West Midlands B18 6AR on 29 August 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
15 Jan 2019 | MR01 | Registration of charge 078672830001, created on 15 January 2019 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
23 May 2018 | AD01 | Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to 48 Kenyon Street Hockley Birmingham B18 6AR on 23 May 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |