Advanced company searchLink opens in new window

VASSAR LTD

Company number 08286176

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)
06 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
02 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
02 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Jun 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
16 Oct 2014 AA Accounts for a dormant company made up to 30 November 2013
10 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
04 Mar 2014 AD01 Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 4 March 2014
03 Mar 2014 TM02 Termination of appointment of Uk Company Secretaries Ltd as a secretary
03 Mar 2014 TM01 Termination of appointment of Maureen Caveley as a director
03 Mar 2014 AP01 Appointment of Mr Sehar Zeeshan Anwar as a director
08 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
08 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted