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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-21
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
  • GBP 2
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
  • GBP 1
02 Dec 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-01-18
  • NM01 ‐ Change of name by resolution
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
  • GBP 1
04 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted