Advanced company searchLink opens in new window

VANILLA ORCHID LIMITED

Company number 06969448

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2018 DS01 Application to strike the company off the register
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
31 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
27 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 January 2018
26 Jan 2018 CH01 Director's details changed for Ms Jenni Siew Lay Pignatelli on 16 December 2017
07 Dec 2017 CH01 Director's details changed for Ms Jenni Siew Lay Pignatelli on 7 December 2017
27 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with updates
20 Apr 2017 AA Micro company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
29 Apr 2016 AA Micro company accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
16 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Dec 2014 CH01 Director's details changed for Ms Jenni Siew Lay Cooper on 16 October 2014
21 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
30 May 2014 CH01 Director's details changed for Ms Jenni Siew Lay Cooper on 30 May 2014
30 May 2014 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5PD United Kingdom on 30 May 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Mar 2013 AD01 Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 25 March 2013
15 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
06 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
13 Feb 2012 CH01 Director's details changed for Ms Jenni Siew Lay Chew on 1 February 2012