Advanced company searchLink opens in new window

VANGUARD INTELLIGENCE LTD

Company number 06998587

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2014 DS01 Application to strike the company off the register
09 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3,000
08 Sep 2014 TM01 Termination of appointment of Franck Bruno, Jean-Louis Mottin as a director on 23 August 2014
05 Sep 2014 AP01 Appointment of Mr Eric Jacques Lambert-Duverneix as a director on 23 August 2014
06 May 2014 AD01 Registered office address changed from 650 Britannia House 11 Glenthorne Road London W6 0LH England on 6 May 2014
02 May 2014 TM01 Termination of appointment of Eric Jacques Lambert-Duverneix as a director on 1 May 2014
02 May 2014 AP01 Appointment of Mr Franck Bruno, Jean-Louis Mottin as a director on 1 May 2014
05 Apr 2014 TM01 Termination of appointment of Eric Jean Francois Churet as a director on 4 April 2014
10 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
05 Jan 2014 AD01 Registered office address changed from 650 Riverbank House Putney Bridge Approach London SW6 3JD on 5 January 2014
05 Nov 2013 AP01 Appointment of Mr Eric Jean Francois Churet as a director on 1 October 2013
28 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
29 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
19 Jul 2012 CERTNM Company name changed e and e partners int. LTD\certificate issued on 19/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-19
06 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Mar 2012 SH01 Statement of capital following an allotment of shares on 21 March 2012
  • GBP 3,000
24 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
18 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Apr 2011 CERTNM Company name changed lambert & lambert LIMITED\certificate issued on 21/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-21
03 Mar 2011 AD01 Registered office address changed from Office 1 Embassy Court 125 Brady Street London E1 5DW United Kingdom on 3 March 2011
29 Sep 2010 AD01 Registered office address changed from C/O Lambert Office 270 2 Old Brompton Road South Kensington London SW7 3DQ England on 29 September 2010
29 Sep 2010 CH01 Director's details changed for Mr Eric Lambert on 15 September 2010