Advanced company searchLink opens in new window

VEGNER GROUP LIMITED

Company number 05728008

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)
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2021 MAR Re-registration of Memorandum and Articles
21 Apr 2021 RR02 Re-registration from a public company to a private limited company
21 Apr 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
21 Apr 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
20 Apr 2021 PSC02 Notification of Hml Group Holdings Ltd as a person with significant control on 11 September 2020
20 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 20 April 2021
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 689,927.02
03 Nov 2020 AA Group of companies' accounts made up to 31 March 2020
17 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/09/2020
13 Oct 2020 AP01 Appointment of Mr Timothy James Sturm as a director on 13 October 2020
13 Oct 2020 AP01 Appointment of Harry Christopher Harwood Mills as a director on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Anand Kumar Verma as a director on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Richard Gwynne Smith as a director on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Elizabeth Jane Dilwihs Holden as a director on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Geoffrey John Griggs as a director on 13 October 2020
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 26 September 2020
  • GBP 716,533.13
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 689,927.02
18 Mar 2020 AP01 Appointment of Mr Anand Kumar Verma as a director on 16 March 2020
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 689,027.02
07 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
02 Jan 2020 TM01 Termination of appointment of Robert Henry Charles Plumb as a director on 31 December 2019
11 Dec 2019 MR01 Registration of charge 057280080002, created on 29 November 2019
30 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/payment of dividend 17/09/2019
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 688,337.02