Advanced company searchLink opens in new window

VENGEANCE 249 LTD

Company number 10092249

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)
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2021 AA Unaudited abridged accounts made up to 30 September 2019
23 Oct 2020 AP01 Appointment of Robin Marks as a director on 1 October 2020
23 Oct 2020 AP02 Appointment of Demolition Team Bravo Ltd as a director on 1 October 2020
25 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-25
08 Jun 2020 AP02 Appointment of Alliance Corporate Media Limited as a director on 7 June 2020
08 Jun 2020 TM01 Termination of appointment of Dean Mitchell as a director on 7 June 2020
05 May 2020 CS01 Confirmation statement made on 30 March 2020 with updates
04 Feb 2020 AA Unaudited abridged accounts made up to 30 September 2018
20 Nov 2019 AD01 Registered office address changed from 20 Bunhill Row London EC1Y 8UE United Kingdom to Allen House Suite T26 the Maltings, Station Road Sawbridgeworth CM21 9JX on 20 November 2019
19 Nov 2019 AP02 Appointment of New Wave Originals Ltd as a director on 19 November 2019
16 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
27 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
27 Jun 2018 TM01 Termination of appointment of Patricia Rybarczyk as a director on 18 September 2017
12 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Nov 2017 TM01 Termination of appointment of Thomas Alexander Biss as a director on 20 October 2017
11 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
31 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-31
  • GBP 3