- Company Overview for VACANCIES NETWORK LIMITED (06786520)
- Filing history for VACANCIES NETWORK LIMITED (06786520)
- People for VACANCIES NETWORK LIMITED (06786520)
- Charges for VACANCIES NETWORK LIMITED (06786520)
- More for VACANCIES NETWORK LIMITED (06786520)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2019 | AD01 | Registered office address changed from 23 Valley View Drive Gt Blakenham Suffolk IP6 0GF to Lime House 75 Church Road Tiptree Colchester Essex CO5 0HB on 1 May 2019 | |
27 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Jul 2018 | CH03 | Secretary's details changed for Katherine Nudds on 1 January 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Miss Katherine Louise Nudds on 1 January 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from Colchester Business Centre 1 George Williams Way Colchester CO1 2JS to 23 Valley View Drive Gt Blakenham Suffolk IP6 0GF on 19 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
19 Jul 2018 | RT01 | Administrative restoration application | |
19 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
24 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
05 Oct 2015 | TM01 | Termination of appointment of Darrell Durrant as a director on 5 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Aug 2015 | AP01 | Appointment of Mr Darrell Durrant as a director on 13 August 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | CH01 | Director's details changed for Miss Katherine Louise Nudds on 9 May 2014 | |
08 Jan 2015 | CH03 | Secretary's details changed for Katherine Nudds on 9 May 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |