- Company Overview for VEGAN PUNK VENTURES LTD (13435863)
- Filing history for VEGAN PUNK VENTURES LTD (13435863)
- People for VEGAN PUNK VENTURES LTD (13435863)
- Charges for VEGAN PUNK VENTURES LTD (13435863)
- More for VEGAN PUNK VENTURES LTD (13435863)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2025 | DS01 | Application to strike the company off the register | |
21 Jan 2025 | TM01 | Termination of appointment of Wallis Lily Day as a director on 20 January 2025 | |
21 Jan 2025 | AD01 | Registered office address changed from 121 121 Sloane Street London SW1X 9BW England to 51 Garratt Terrace Tooting London SW17 0QE on 21 January 2025 | |
04 Nov 2024 | TM01 | Termination of appointment of Peter Edward Warden as a director on 4 November 2024 | |
04 Nov 2024 | TM01 | Termination of appointment of Robert David Hewitt as a director on 4 November 2024 | |
04 Nov 2024 | TM01 | Termination of appointment of Scott Paul Livingston as a director on 4 November 2024 | |
25 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
28 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
27 Feb 2024 | AD01 | Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to 121 121 Sloane Street London SW1X 9BW on 27 February 2024 | |
05 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
05 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Feb 2023 | AD01 | Registered office address changed from C/O Bwb Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB United Kingdom to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 14 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Scott Paul Livingston on 14 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Robert David Hewitt on 14 February 2023 | |
14 Feb 2023 | PSC05 | Change of details for S-Ventures Plc as a person with significant control on 14 February 2023 | |
05 Dec 2022 | AP01 | Appointment of Mr Peter Edward Warden as a director on 28 November 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of Iain Urquhart Mckeand as a director on 28 November 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
08 Jul 2022 | PSC05 | Change of details for S-Ventures Plc as a person with significant control on 2 August 2021 | |
10 Dec 2021 | MR01 | Registration of charge 134358630001, created on 8 December 2021 | |
17 Aug 2021 | AP01 | Appointment of Miss Wallis Lily Day as a director on 10 August 2021 | |
12 Aug 2021 | MA | Memorandum and Articles of Association | |
12 Aug 2021 | RESOLUTIONS |
Resolutions
|