Advanced company searchLink opens in new window

VANILLA HOLDING GROUP LTD

Company number 12865495

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)
17 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2024 CH01 Director's details changed for Mr Adam Vincent Cuffe on 25 June 2024
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2024 PSC04 Change of details for Mr Adam Vincent Cuffe as a person with significant control on 9 June 2024
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2023 RP05 Registered office address changed to PO Box 4385, 12865495 - Companies House Default Address, Cardiff, CF14 8LH on 2 August 2023
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
30 Sep 2022 TM01 Termination of appointment of Carl Alexander Vernon as a director on 3 August 2022
30 Sep 2022 PSC07 Cessation of Carl Alexander Vernon as a person with significant control on 3 August 2022
20 Jul 2022 PSC01 Notification of Carl Alexander Vernon as a person with significant control on 30 November 2020
20 Jul 2022 PSC04 Change of details for Mr Adam Vincent Cuffe as a person with significant control on 30 November 2020
12 Jul 2022 SH02 Consolidation of shares on 8 September 2020
11 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 30 November 2020
24 May 2022 AA Accounts for a dormant company made up to 30 September 2021
25 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2022 CS01 Confirmation statement made on 30 November 2021 with updates
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2021 AD01 Registered office address changed from 21 Hyde Park Road Leeds LS6 1PY England to Unit 7, Eccleshill Business Park Hawkins Lane Burton-on-Trent DE14 1PT on 2 November 2021
04 Oct 2021 AP01 Appointment of Mr Carl Alexander Vernon as a director on 4 October 2021
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/06/2022.
08 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-08
  • GBP 400,000,000