Advanced company searchLink opens in new window

VANJEKS MANAGEMENT LTD

Company number 07534583

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)
07 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
09 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
01 Apr 2016 AA Accounts for a dormant company made up to 29 February 2016
11 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
08 Dec 2015 MR04 Satisfaction of charge 1 in full
03 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
19 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
15 Jan 2015 MR05 All of the property or undertaking has been released from charge 1
03 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
03 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
04 Feb 2014 AP01 Appointment of Mr James Stuart Jenkins as a director
23 Jan 2014 AA Accounts for a dormant company made up to 28 February 2013
22 May 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
02 Aug 2012 AA Accounts for a dormant company made up to 29 February 2012
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2011 AD01 Registered office address changed from 17 Lower High Street Stourbridge West Midlands DY8 1TA United Kingdom on 12 April 2011
09 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Apr 2011 AP01 Appointment of Allan Thomas Evans as a director
06 Apr 2011 AP03 Appointment of James Jenkins as a secretary
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 18 February 2011
  • GBP 2
07 Mar 2011 TM01 Termination of appointment of Cornhill Directors Limited as a director
07 Mar 2011 TM01 Termination of appointment of Alan Cable as a director
18 Feb 2011 NEWINC Incorporation