GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 20th December 2021
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from St Martins House Pilgrim Street London EC4V 6DE England to 2 Tallis Street C/O United Vanning Consulting Ltd Tallis House Blackfriars City of London EC4Y 0AB on Thursday 31st March 2022
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 11th September 2021
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 11th September 2021
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 28th March 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 11th September 2021 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 20th December 2020
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th December 2020
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 20th December 2020
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 19th July 2020
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 7th December 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 7th December 2020 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 19th July 2020 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 7th December 2020
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 7th December 2020 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 19th July 2020 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st September 2020
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 19th July 2020
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th December 2018
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C/O United Vanning Limited Charta House 3rd Floor 30/38 Church Street Staines TW18 4EP England to St Martins House Pilgrim Street London EC4V 6DE on Wednesday 22nd May 2019
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st January 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th December 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O United Vanning Ltd Orchard Lea Drift Road Winkfield SL4 4RU to C/O C/O United Vanning Limited Charta House 3rd Floor 30/38 Church Street Staines TW18 4EP on Thursday 25th February 2016
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 20th December 2015 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 25th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
SH19 |
100.00 GBP is the capital in company's statement on Monday 30th March 2015
filed on: 30th, March 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 30th, March 2015
| resolution
|
|
CAP-SS |
Solvency Statement dated 09/03/15
filed on: 30th, March 2015
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 30th, March 2015
| capital
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Wednesday 31st December 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 17th January 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 20th December 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 5th December 2012 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th June 2013 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th June 2013 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2012
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|