- Company Overview for VANILLA SKY LIMITED (08240432)
- Filing history for VANILLA SKY LIMITED (08240432)
- People for VANILLA SKY LIMITED (08240432)
- Insolvency for VANILLA SKY LIMITED (08240432)
- More for VANILLA SKY LIMITED (08240432)
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 2018 | AD01 | Registered office address changed from 38 the Brackens Pine Ridge Crowthorne Berkshire RG15 6TB United Kingdom to 20-22 Wenlock Road London N1 7GU on 24 March 2018 | |
21 Nov 2017 | PSC01 | Notification of Emma Linnett as a person with significant control on 6 April 2016 | |
21 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
03 Nov 2017 | AD01 | Registered office address changed from Unit 8 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT to 38 the Brackens Pine Ridge Crowthorne Berkshire RG15 6TB on 3 November 2017 | |
13 Oct 2017 | AA | Micro company accounts made up to 31 October 2016 | |
21 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
26 May 2017 | CH01 | Director's details changed for Mr Robert Harris on 26 May 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2016 | AA | Micro company accounts made up to 31 October 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | AD01 | Registered office address changed from , Albany House 14 Shute End, Wokingham, Berkshire, RG40 1BJ to Unit 8 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT on 6 November 2015 | |
30 Sep 2015 | AA | Micro company accounts made up to 31 October 2014 | |
02 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 15 October 2013
|
|
02 Dec 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Feb 2014 | CERTNM |
Company name changed rob harris LTD\certificate issued on 17/02/14
|
|
03 Feb 2014 | AD01 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW on 3 February 2014 | |
01 Nov 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
04 Oct 2012 | NEWINC |
Incorporation
|