- Company Overview for VANANGO LTD (11622366)
- Filing history for VANANGO LTD (11622366)
- People for VANANGO LTD (11622366)
- Insolvency for VANANGO LTD (11622366)
- More for VANANGO LTD (11622366)
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
|
|
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 24 April 2020
|
|
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 13 August 2020
|
|
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 24 April 2020
|
|
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 7 July 2020
|
|
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 8 July 2020
|
|
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 8 July 2020
|
|
07 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 7 February 2020
|
|
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
|
|
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
Statement of capital on 2018-10-15
|