Advanced company searchLink opens in new window

VANILLA ACTIVE LIMITED

Company number 06672476

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)
25 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 11 July 2020
29 Aug 2019 AD01 Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to Devonshire House Manor Way Borehamwood WD6 1QQ on 29 August 2019
29 Jul 2019 LIQ02 Statement of affairs
29 Jul 2019 600 Appointment of a voluntary liquidator
29 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-12
29 Nov 2018 AA01 Current accounting period shortened from 29 November 2017 to 28 November 2017
30 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
24 Aug 2018 PSC04 Change of details for Mr Martin Rosen as a person with significant control on 23 August 2018
23 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
23 Aug 2018 CH01 Director's details changed for Mr Neil Michael Mandel on 23 August 2018
23 Aug 2018 CH03 Secretary's details changed for Mr Neil Michael Mandel on 23 August 2018
23 Aug 2018 PSC04 Change of details for Mr Neil Michael Mandel as a person with significant control on 23 August 2018
23 Aug 2018 CH01 Director's details changed for Mr Martin Rosen on 23 August 2018
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
14 Aug 2017 AD02 Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG
11 Aug 2017 PSC01 Notification of Martin Rosen as a person with significant control on 6 April 2016
11 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 11 August 2017
11 Aug 2017 AD04 Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
22 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
22 Sep 2016 AD01 Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 22 September 2016
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Nov 2015 SH08 Change of share class name or designation