Advanced company searchLink opens in new window

VEGANTUNE SPORTSCAR AND MOTORSPORT CENTRE LTD

Company number 06130182

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)
15 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
22 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
23 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 28 February 2012
02 Apr 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
09 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
05 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
04 Apr 2011 CH01 Director's details changed for Symon Tad Mark Nicholas-Jago on 2 March 2011
17 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
25 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Symon Tad Mark Nicholas-Jago on 27 February 2010
25 Mar 2010 CH03 Secretary's details changed for Clare Nicholas-Jago on 27 February 2010
20 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
07 May 2009 363a Return made up to 27/03/09; no change of members
16 Mar 2009 288b Appointment terminated secretary david hutchinson
16 Mar 2009 288a Secretary appointed clare nicholas-jago
21 Jan 2009 AA Total exemption small company accounts made up to 29 February 2008
30 Dec 2008 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2008 363a Return made up to 26/03/08; full list of members
17 Nov 2008 287 Registered office changed on 17/11/2008 from 3 pippin close shenley hertfordshire WD7 9EU
12 Feb 2008 CERTNM Company name changed richard hill trevor landsbury pa ul morris LIMITED\certificate issued on 12/02/08
26 Mar 2007 288a New director appointed
26 Mar 2007 288a New secretary appointed
10 Mar 2007 287 Registered office changed on 10/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD