- Company Overview for VANGUARD INTERNATIONAL LIMITED (09676844)
- Filing history for VANGUARD INTERNATIONAL LIMITED (09676844)
- People for VANGUARD INTERNATIONAL LIMITED (09676844)
- Charges for VANGUARD INTERNATIONAL LIMITED (09676844)
- More for VANGUARD INTERNATIONAL LIMITED (09676844)
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) |
---|---|---|---|
13 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 21 November 2016
|
|
13 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|
|
13 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 24 October 2017
|
|
13 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 2 June 2017
|
|
13 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 22 November 2017
|
|
13 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 27 September 2016
|
|
13 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
12 Feb 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 January 2017
|
|
12 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 12 December 2017
|
|
12 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
12 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 27 September 2016
|
|
02 Jan 2018 | PSC07 | Cessation of John Duryea as a person with significant control on 21 December 2017 | |
22 Dec 2017 | AP01 | Appointment of Miss Melissa Gabrielle Bourgeois as a director on 11 December 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Daniel Christopher Vijselaar as a director on 11 December 2017 | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
12 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 January 2017
|
|
13 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | MR01 | Registration of charge 096768440001, created on 22 February 2017 | |
20 Jan 2017 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017 | |
18 Jan 2017 | AP01 | Appointment of Luis Paz-Galindo as a director on 15 December 2016 | |
03 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
03 Nov 2016 | SH08 | Change of share class name or designation |