Advanced company searchLink opens in new window

VANILLA SKY LIMITED

Company number 08240432

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 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
26 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 8 June 2023
08 Jun 2023 LIQ02 Statement of affairs
08 Jun 2023 600 Appointment of a voluntary liquidator
08 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-05
10 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
23 Feb 2022 PSC07 Cessation of Robert Harris as a person with significant control on 1 February 2022
23 Feb 2022 PSC01 Notification of Anthony John Copeland as a person with significant control on 1 June 2019
29 Jan 2022 TM01 Termination of appointment of Robert Harris as a director on 29 January 2022
25 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
09 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2021 CS01 Confirmation statement made on 4 October 2020 with no updates
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2020 AA Micro company accounts made up to 31 October 2019
18 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
23 Sep 2019 CH01 Director's details changed for Mr Anthony John Copeland on 23 September 2019
04 Jul 2019 AP01 Appointment of Mr Anthony John Copeland as a director on 1 June 2019
25 Apr 2019 PSC07 Cessation of Emma Linnett as a person with significant control on 21 November 2018
01 Apr 2019 AA Micro company accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
24 Jul 2018 AA Micro company accounts made up to 31 October 2017