Advanced company searchLink opens in new window

VEXLAND LIMITED

Company number 03090306

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2020 DS01 Application to strike the company off the register
30 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
08 Jan 2020 AD01 Registered office address changed from C/O Yelcon Limited 1 st Marys Court Main Street Hardwick Cambridge CB23 7QS to Scotfield Limited 3 the Gateway North Marsh Lane Leeds LS9 8AX on 8 January 2020
03 Sep 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
24 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 30 April 2017
08 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
23 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
23 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
10 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
01 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
13 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
01 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
10 Apr 2014 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT on 10 April 2014
10 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Oct 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
28 Oct 2013 CH01 Director's details changed for Nigel William Hubert Lax on 11 August 2013
05 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
29 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
24 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
24 Mar 2011 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB on 24 March 2011