Advanced company searchLink opens in new window

VANCO NET DIRECT LIMITED

Company number 05908164

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 TM01 Termination of appointment of Victor Silkin as a director on 30 March 2021
08 Dec 2020 AP01 Appointment of Mr. Victor Silkin as a director on 27 November 2020
08 Dec 2020 TM01 Termination of appointment of Dermot Lucey as a director on 27 November 2020
25 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
31 Jul 2020 TM01 Termination of appointment of Andrew Peter Goldie as a director on 31 July 2020
31 Jul 2020 AP01 Appointment of Mr. Dermot Lucey as a director on 31 July 2020
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
11 Jun 2019 AD01 Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE United Kingdom to World Business Centre 2 Newall Road Middlesex TW6 2SF on 11 June 2019
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Nov 2018 TM02 Termination of appointment of Bolaji Moruf Taiwo as a secretary on 19 October 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
12 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
11 Aug 2016 CH01 Director's details changed for Mr Andrew Peter Goldie on 11 August 2016
11 Aug 2016 CH03 Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016
17 May 2016 AD01 Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 17 May 2016
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
08 Jan 2015 AP01 Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015
08 Jan 2015 TM01 Termination of appointment of Pramod Garg as a director on 8 January 2015