Advanced company searchLink opens in new window

VANCOUVER MIDCO 1 LIMITED

Company number 07633883

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-19
18 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 18 February 2019
07 Mar 2018 600 Appointment of a voluntary liquidator
07 Mar 2018 LIQ01 Declaration of solvency
05 Mar 2018 AD01 Registered office address changed from Vineyard House 44 Brook Green Hammersmith London W6 7BT to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 5 March 2018
20 Feb 2018 TM01 Termination of appointment of Thomas Pierre Bureau as a director on 19 February 2018
21 Dec 2017 SH20 Statement by Directors
21 Dec 2017 SH19 Statement of capital on 21 December 2017
  • GBP 0.07
21 Dec 2017 CAP-SS Solvency Statement dated 19/12/17
21 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced to zero 19/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2017 AA Full accounts made up to 31 December 2016
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 831,633.36
20 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
04 May 2017 AD02 Register inspection address has been changed from C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA United Kingdom to Bond Dickinson Llp Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
04 May 2017 CH01 Director's details changed for Kevin Donald Langford on 4 May 2017
04 May 2017 CH01 Director's details changed for Mr Thomas Pierre Bureau on 4 May 2017
04 May 2017 AD04 Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BT
04 May 2017 AD03 Register(s) moved to registered inspection location C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA
28 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
17 Jan 2017 TM01 Termination of appointment of Stephen Harold Alexander as a director on 11 January 2017
11 Jan 2017 AA Full accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 753,465.76