Advanced company searchLink opens in new window

VNH 2018 LTD

Company number 08738395

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)
26 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jun 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Jun 2018 AD01 Registered office address changed from 1B Station Road Kings Heath Birmingham B14 7SR to C/O Kingslad Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 12 June 2018
08 Jun 2018 LIQ02 Statement of affairs
08 Jun 2018 600 Appointment of a voluntary liquidator
08 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-21
02 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-12
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with updates
26 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
29 Jul 2016 AA01 Previous accounting period shortened from 31 October 2016 to 31 March 2016
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1
17 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2015 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
11 Mar 2015 CH01 Director's details changed for Ms Zahra Sajid on 1 January 2015
11 Mar 2015 AD01 Registered office address changed from The Exchange 149-153 Alcester Road Birmingham B13 8JP United Kingdom to 1B Station Road Kings Heath Birmingham B14 7SR on 11 March 2015
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-18
  • GBP 1