- Company Overview for VANDYL VENTURES LTD (08372391)
- Filing history for VANDYL VENTURES LTD (08372391)
- People for VANDYL VENTURES LTD (08372391)
- More for VANDYL VENTURES LTD (08372391)
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
|
|
06 Nov 2015 | CERTNM |
Company name changed v&m healthcare 2013 LTD\certificate issued on 06/11/15
|
|
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
|
|
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
|
|
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 |