- Company Overview for VANILLA MOON FISHER LIMITED (12801660)
- Filing history for VANILLA MOON FISHER LIMITED (12801660)
- People for VANILLA MOON FISHER LIMITED (12801660)
- More for VANILLA MOON FISHER LIMITED (12801660)
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) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2023 | DS01 | Application to strike the company off the register | |
27 Feb 2023 | CH01 | Director's details changed for Miss Janet Laura Slack on 24 February 2023 | |
27 Feb 2023 | PSC04 | Change of details for Miss Janet Laura Slack as a person with significant control on 24 February 2023 | |
27 Feb 2023 | AD01 | Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 27 February 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
27 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
15 Jun 2021 | AD01 | Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 3FG on 15 June 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 3FG on 12 January 2021 | |
26 Oct 2020 | PSC07 | Cessation of Amber Slack as a person with significant control on 15 October 2020 | |
26 Oct 2020 | PSC01 | Notification of Janet Laura Slack as a person with significant control on 15 October 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
02 Oct 2020 | TM01 | Termination of appointment of Amber Slack as a director on 2 October 2020 | |
28 Aug 2020 | AP01 | Appointment of Miss Janet Laura Slack as a director on 28 August 2020 | |
10 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-10
|