Advanced company searchLink opens in new window

VANANGO LTD

Company number 11622366

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)
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 793.6
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 1,091.2
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 1,785.6
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 1,091.2
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 7 July 2020
  • GBP 1,329.28
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 1,686.40
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 1,686.4
07 Nov 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 793.6
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
12 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
02 Jun 2020 AP01 Appointment of Mr Thomas Wilson as a director on 1 June 2020
28 May 2020 PSC04 Change of details for Mr Daniel James Thorpe as a person with significant control on 28 May 2020
11 Mar 2020 AD01 Registered office address changed from 14 Elgar Way Stamford PE9 1EY England to Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU on 11 March 2020
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-13
13 Feb 2020 CS01 Confirmation statement made on 14 October 2019 with updates
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2019 AD01 Registered office address changed from 11 Church Road Bookham Leatherhead KT23 3PB England to 14 Elgar Way Stamford PE9 1EY on 7 April 2019
13 Dec 2018 AD01 Registered office address changed from 14 Elgar Way Stamford PE9 1EY England to 11 Church Road Bookham Leatherhead KT23 3PB on 13 December 2018
26 Oct 2018 AD01 Registered office address changed from 11 Church Road Bookham Leatherhead KT23 3PB United Kingdom to 14 Elgar Way Stamford PE9 1EY on 26 October 2018
20 Oct 2018 TM01 Termination of appointment of Alastair Campbell as a director on 20 October 2018
20 Oct 2018 TM01 Termination of appointment of Chloe Louise Webber as a director on 20 October 2018
15 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-15
  • GBP 694.4