- Company Overview for VANJEKS MANAGEMENT LTD (07534583)
- Filing history for VANJEKS MANAGEMENT LTD (07534583)
- People for VANJEKS MANAGEMENT LTD (07534583)
- Charges for VANJEKS MANAGEMENT LTD (07534583)
- More for VANJEKS MANAGEMENT LTD (07534583)
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
|
|
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
|
|
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
|
|
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
|
|
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 |