Advanced company searchLink opens in new window

VERNON CAPITAL LIMITED

Company number 11566901

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 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2021 AP01 Appointment of Miss Lucy Wright as a director on 10 April 2021
25 Nov 2021 TM01 Termination of appointment of Daniel Barlow as a director on 18 September 2021
25 Nov 2021 PSC07 Cessation of Daniel Barlow as a person with significant control on 18 September 2021
25 Nov 2021 PSC01 Notification of Lucy Wright as a person with significant control on 10 April 2021
25 Nov 2021 AD01 Registered office address changed from 91 Berriedale Drive Sompting Lancing BN15 0LD England to 2 Selborne Road Littlehampton BN17 5NH on 25 November 2021
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2021 AAMD Amended total exemption full accounts made up to 29 September 2019
24 Feb 2021 TM01 Termination of appointment of Robert Prekop as a director on 22 February 2021
24 Feb 2021 PSC07 Cessation of Robert Prekop as a person with significant control on 22 February 2021
24 Feb 2021 CH01 Director's details changed for Mr Daniel Barlow on 8 December 2019
24 Feb 2021 CH01 Director's details changed for Mr Daniel Strachan Barlow on 8 December 2019
24 Feb 2021 AD01 Registered office address changed from 15 Taylors Green London W3 7PF England to 91 Berriedale Drive Sompting Lancing BN15 0LD on 24 February 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Feb 2021 AP01 Appointment of Mr Daniel Strachan Barlow as a director on 8 December 2019
24 Feb 2021 PSC01 Notification of Daniel Barlow as a person with significant control on 8 December 2019
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
18 Feb 2021 AP01 Appointment of Mr Robert Prekop as a director on 13 December 2019
18 Feb 2021 PSC01 Notification of Robert Prekop as a person with significant control on 13 December 2019
18 Feb 2021 AD01 Registered office address changed from 120 Central Road Dartford DA1 5UN England to 15 Taylors Green London W3 7PF on 18 February 2021
18 Feb 2021 PSC07 Cessation of Sudhakar Ram Rethinasamy as a person with significant control on 14 February 2021
18 Feb 2021 TM01 Termination of appointment of Sudhakar Ram Rethinasamy as a director on 14 February 2021
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
13 Sep 2020 TM01 Termination of appointment of Musri Aziz as a director on 1 September 2020