Advanced company searchLink opens in new window

BANDNAME VAULT LTD

Company number 10185025

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2024 DS01 Application to strike the company off the register
21 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
28 Feb 2022 TM01 Termination of appointment of Sean Hanley as a director on 28 February 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
17 Sep 2019 AD01 Registered office address changed from 1 Heathside Road Northwood HA6 2EE England to 14 Amherst Avenue London W13 8NQ on 17 September 2019
13 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
28 Aug 2018 CH01 Director's details changed for Mr Barnaby William Wragg on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Sean Hanley on 28 August 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
16 May 2018 AD01 Registered office address changed from 7 st. Johns Road Harrow HA1 2EY United Kingdom to 1 Heathside Road Northwood HA6 2EE on 16 May 2018
04 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
21 Aug 2017 PSC04 Change of details for Mr Sean Hanley as a person with significant control on 17 May 2016
04 Jul 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
17 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-17
  • GBP 150