VANSON (CRAWLEY) NO.2 LIMITED: Filings
Overview
Company Name | VANSON (CRAWLEY) NO.2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02269152 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for VANSON (CRAWLEY) NO.2 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Registered office address changed from The School House 50 Brook Green London W6 7RR on Apr 04, 2013 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Robert George Mccormack on Apr 02, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Barry Alexander Ralph Gerrard on Apr 02, 2013 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Mr Barry Alexander Ralph Gerrard on Dec 17, 2012 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Tilesh Chimanbhai Patel as a director on Nov 06, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert George Mccormack as a director on Nov 06, 2012 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 1 pages | AA | ||||||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Tilesh Chimanbhai Patel as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Cohen as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 1 pages | AA | ||||||||||||||
Annual return made up to Jul 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Caroline Ann Drake on Jan 31, 2010 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Jonathan Mark Cohen on Jan 31, 2010 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Gordon Mccallum as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jane Phillips as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Jonathan Mark Cohen as a director | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Accounts made up to Mar 31, 2009 | 1 pages | AA | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0