Advanced company searchLink opens in new window

VANSON DEVELOPMENTS LIMITED

Company number 01735693

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2016 DS01 Application to strike the company off the register
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 24 December 2015
  • GBP 54,311,003
  • USD 5,431
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 54,311,002
  • USD 5,431
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 54,311,002.00
  • USD 5,431
02 Sep 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 54,311,000
  • USD 5,431
10 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
22 Nov 2013 AA Full accounts made up to 31 March 2013
30 Jul 2013 CH01 Director's details changed for Mr Robert George Mccormack on 14 June 2013
19 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mr Robert George Mccormack on 2 April 2013
03 Apr 2013 CH03 Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013
03 Apr 2013 AD01 Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013
03 Apr 2013 CH01 Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013
19 Dec 2012 CH01 Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012
17 Dec 2012 AA Full accounts made up to 31 March 2012
17 Dec 2012 CC04 Statement of company's objects
17 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2012 AP01 Appointment of Mr Barry Alexander Ralph Gerrard as a director
23 Nov 2012 TM01 Termination of appointment of Carla Stent as a director
06 Nov 2012 AP01 Appointment of Mr Robert George Mccormack as a director
06 Nov 2012 TM01 Termination of appointment of Tilesh Patel as a director