Advanced company searchLink opens in new window

VANSON GROUP HOLDINGS LIMITED

Company number 02318349

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 5,001,102
12 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 5,001,101
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 5,001,101
25 Sep 2014 AA Accounts for a dormant company 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 5,001,100
14 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
20 Nov 2013 AA Accounts for a dormant company 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 CH01 Director'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
19 Dec 2012 CH01 Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012
10 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
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
22 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
22 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
16 May 2011 AP01 Appointment of Tilesh Chimanbhai Patel as a director
16 May 2011 TM01 Termination of appointment of Jonathan Cohen as a director