- Company Overview for VANILLA COMMERCE LIMITED (10051896)
- Filing history for VANILLA COMMERCE LIMITED (10051896)
- People for VANILLA COMMERCE LIMITED (10051896)
- More for VANILLA COMMERCE LIMITED (10051896)
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) |
---|---|---|---|
27 Mar 2024 | CH01 | Director's details changed for Mr Chase James Bailey Earl Manders on 14 February 2024 | |
14 Feb 2024 | AD01 | Registered office address changed from 220 Consultancy House Wards Road Ilford Essex IG2 7DY England to 7 Bell Yard London WC2A 2JR on 14 February 2024 | |
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
16 Mar 2023 | CH01 | Director's details changed for Mr Chase James Bailey Earl Manders on 15 November 2022 | |
24 Sep 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
26 Jan 2022 | AA | Micro company accounts made up to 30 December 2020 | |
04 Nov 2021 | PSC02 | Notification of Kingdom of Sweets Ltd as a person with significant control on 17 June 2021 | |
03 Nov 2021 | PSC07 | Cessation of Chase James Bailey Earl Manders as a person with significant control on 17 June 2021 | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
16 Jul 2021 | AD01 | Registered office address changed from Burnards Accountants 8 Segedunum Business Centre Wallsend NE28 6HQ England to 220 Consultancy House Wards Road Ilford Essex IG2 7DY on 16 July 2021 | |
15 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 Nov 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
12 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
30 Dec 2019 | AD01 | Registered office address changed from 8 Segedunum Business Centre Burnards Accountants Station Road Wallsend NE28 6HQ England to Burnards Accountants 8 Segedunum Business Centre Wallsend NE28 6HQ on 30 December 2019 | |
28 Dec 2019 | CH01 | Director's details changed for Mr Chase James Bailey Earl Manders on 20 December 2019 | |
28 Dec 2019 | PSC04 | Change of details for Mr Chase James Bailey Earl Manders as a person with significant control on 20 December 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 8 Segedunum Business Centre Burnards Accountants Station Road Wallsend NE28 6HQ on 23 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Chase James Bailey Earl Manders as a director on 20 December 2019 | |
20 Dec 2019 | PSC01 | Notification of Chase James Bailey Earl Manders as a person with significant control on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Elizabeth Heather Landau as a director on 20 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Dormant Company Uk Limited as a person with significant control on 20 December 2019 |