Advanced company searchLink opens in new window

VANILLA PUBLISHING LTD

Company number 04979875

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)
02 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jan 2011 TM01 Termination of appointment of Kirsty Englander as a director
10 Aug 2010 AD01 Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 10 August 2010
10 Aug 2010 AD01 Registered office address changed from C/O Accounts Direct Trading Centre, Sherborne Street Manchester M8 8LR United Kingdom on 10 August 2010
14 Jun 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1
15 Apr 2010 AR01 Annual return made up to 1 December 2008 with full list of shareholders
01 Apr 2010 AP01 Appointment of Miss Kirsty Englander as a director
31 Mar 2010 TM01 Termination of appointment of Stuart Delmonte as a director
23 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2010 AA Accounts for a dormant company made up to 31 December 2008
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2009 288b Appointment Terminated Secretary steven englander
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2009 287 Registered office changed on 09/02/2009 from 23 sherborne street cheetham manchester lancashire M8 8HF
20 May 2008 287 Registered office changed on 20/05/2008 from 54 derby street 1ST floor commerce house cheetham manchester M8 8HF
22 Apr 2008 288b Appointment Terminated Secretary anthony roseberg
17 Apr 2008 CERTNM Company name changed bags 52 LIMITED\certificate issued on 22/04/08
11 Feb 2008 363s Return made up to 01/12/07; full list of members
11 Feb 2008 288b Director resigned
11 Feb 2008 288a New secretary appointed
11 Feb 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Feb 2008 AA Total exemption small company accounts made up to 31 December 2006