- Company Overview for VANQUISH GLOBAL LIMITED (10602414)
- Filing history for VANQUISH GLOBAL LIMITED (10602414)
- People for VANQUISH GLOBAL LIMITED (10602414)
- Charges for VANQUISH GLOBAL LIMITED (10602414)
- Insolvency for VANQUISH GLOBAL LIMITED (10602414)
- More for VANQUISH GLOBAL LIMITED (10602414)
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) |
---|---|---|---|
24 Sep 2024 | AD01 | Registered office address changed from 8 Poole Hill Bournemouth Dorset BH2 5PS to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 24 September 2024 | |
24 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2024 | LIQ02 | Statement of affairs | |
13 Feb 2024 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
27 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2024 | AA | Accounts for a dormant company made up to 28 February 2023 | |
24 Jan 2024 | AD01 | Registered office address changed from 6 Lansdowne Road Bournemouth Dorset BS1 1SD to 8 Poole Hill Bournemouth Dorset BH2 5PS on 24 January 2024 | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2023 | AA | Accounts for a dormant company made up to 28 February 2021 | |
20 Jan 2023 | AA | Accounts for a dormant company made up to 28 February 2020 | |
20 Jan 2023 | AA | Accounts for a dormant company made up to 28 February 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
01 Aug 2022 | AD01 | Registered office address changed from Joyce House Store & Secure 498 Blandford Road Poole Dorset BH16 5BN to 6 Lansdowne Road Bournemouth Dorset BS1 1SD on 1 August 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from Unit 1 Hawthorn Farm Business Park Winterborne Stickland Blandford Forum DT11 0NB England to Joyce House Store & Secure 498 Blandford Road Poole Dorset BH16 5BN on 15 June 2022 | |
04 Feb 2022 | MR01 | Registration of charge 106024140001, created on 1 February 2022 | |
24 Jan 2022 | PSC01 | Notification of Ian Macfarlane as a person with significant control on 25 November 2021 | |
12 Jan 2022 | TM02 | Termination of appointment of Aidan Treacy as a secretary on 22 December 2021 | |
07 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2022 | TM01 | Termination of appointment of Aidan Treacy as a director on 22 December 2021 | |
05 Jan 2022 | AP01 | Appointment of Ian Macfarlane as a director on 22 December 2021 | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended |