Advanced company searchLink opens in new window

VEGAN DELIVERED LIMITED

Company number 12081712

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 Feb 2024 PSC05 Change of details for Chopd Holdings Ltd as a person with significant control on 25 February 2024
25 Feb 2024 CH01 Director's details changed for Mr Christopher Paul Hatfield on 25 February 2024
25 Feb 2024 CH01 Director's details changed for Mr Christopher Paul Hatfield on 25 February 2024
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jan 2023 AA Accounts for a dormant company made up to 30 June 2021
25 Sep 2022 PSC05 Change of details for Chopd Holdings Ltd as a person with significant control on 24 September 2022
25 Sep 2022 CH01 Director's details changed for Mr Christopher Paul Hatfield on 24 September 2022
07 Sep 2022 CH01 Director's details changed for Mr Christopher Paul Hatfield on 7 September 2022
07 Sep 2022 RP05 Registered office address changed to PO Box 4385, 12081712: Companies House Default Address, Cardiff, CF14 8LH on 7 September 2022
22 Jul 2022 TM01 Termination of appointment of Dan Bernard Shaw as a director on 31 May 2022
26 Apr 2022 MR01 Registration of charge 120817120001, created on 5 April 2022
23 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with updates
06 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
30 Aug 2021 AA01 Previous accounting period shortened from 31 July 2021 to 30 June 2021
23 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with updates
23 Aug 2021 CH01 Director's details changed for Mr Daniel Bernard Shaw on 2 July 2021
23 Aug 2021 CH01 Director's details changed for Mr Christopher Paul Hatfield on 2 July 2021
23 Aug 2021 CH01 Director's details changed for Mr Daniel Bernard Shaw on 2 July 2021
23 Aug 2021 CH01 Director's details changed for Mr Christopher Paul Hatfield on 2 July 2021
16 Aug 2021 PSC02 Notification of Chopd Holdings Ltd as a person with significant control on 1 April 2021
16 Aug 2021 PSC07 Cessation of Chop'd Limited as a person with significant control on 1 April 2021
16 Aug 2021 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Kemp House 160 City Road London EC1V 2NX on 16 August 2021