Advanced company searchLink opens in new window

VANILLA SOFTWARE LIMITED

Company number 07516274

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2017 TM01 Termination of appointment of Bradley Exall as a director on 10 July 2017
22 Nov 2016 TM01 Termination of appointment of Derringer Clarke as a director on 1 November 2016
15 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
14 Oct 2016 TM01 Termination of appointment of Miguel Angel Blanco as a director on 1 October 2016
14 Oct 2016 TM01 Termination of appointment of Miguel Angel Blanco as a director on 1 October 2016
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2016 DS01 Application to strike the company off the register
04 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
23 Jul 2015 AP01 Appointment of Mr Miguel Angel Blanco as a director on 1 June 2015
02 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
24 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
21 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
07 Mar 2012 AD01 Registered office address changed from Unit 11 Essex Technology Centre & Innovation Centr the Gables, Fyfield Road Ongar Essex CM5 0GA England on 7 March 2012
07 Mar 2012 AD01 Registered office address changed from Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 7 March 2012
03 Nov 2011 AP01 Appointment of Bradley Exall as a director
02 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 100
23 May 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
23 May 2011 AD01 Registered office address changed from 15 Grantham Close Edgware Middlesex HA8 8DL England on 23 May 2011
03 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted