Advanced company searchLink opens in new window

VANDAL PARTNERS LTD

Company number 08114325

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)
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
06 May 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 400
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Sep 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 400
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 400
13 Feb 2013 AP01 Appointment of Mrs Maria Best as a director
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 400
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 399
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 398
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 100
03 Dec 2012 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 400
24 Jun 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
21 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted