Advanced company searchLink opens in new window

VANDYL VENTURES LTD

Company number 08372391

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2018 DS01 Application to strike the company off the register
13 Nov 2018 PSC04 Change of details for Mr Vinod Kaushal as a person with significant control on 13 November 2018
13 Nov 2018 PSC04 Change of details for Dr Michael Richard Hawthorne as a person with significant control on 13 November 2018
13 Nov 2018 AD01 Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 13 November 2018
28 Mar 2018 AA Accounts for a dormant company made up to 31 January 2018
06 Mar 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
25 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2017 CS01 Confirmation statement made on 23 January 2017 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
24 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
18 Jul 2016 TM01 Termination of appointment of Michael Richard Hawthorne as a director on 18 July 2016
21 Apr 2016 CH01 Director's details changed for Dr Michael Richard Hawthorne on 24 January 2014
20 Apr 2016 CH01 Director's details changed for Dr Michael Richard Hawthorne on 7 January 2014
17 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
06 Nov 2015 CERTNM Company name changed v&m healthcare 2013 LTD\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-31
06 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
07 Apr 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
12 Jan 2015 CH01 Director's details changed for Mr Vinod Kaushal on 24 January 2014
12 Jan 2015 CH03 Secretary's details changed for Mr Vinod Kaushal on 24 January 2014
22 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
07 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
05 Feb 2014 AD01 Registered office address changed from 4 Petre Road Clayton Business Park Clayton Le Moors Accrington Lancashire BB5 5JB England on 5 February 2014