VANDALE LIMITED

03303331
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

Documents

Documents
Date Category Description Pages
16 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
24 May 2024 officers Termination of appointment of secretary (Clyde Secretaries Limited) 2 Buy now
27 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
11 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
20 Aug 2021 insolvency Liquidation Voluntary Death Liquidator 3 Buy now
20 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Jul 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
18 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
14 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jun 2019 resolution Resolution 1 Buy now
13 Jun 2019 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
13 Jun 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Mar 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
11 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2018 officers Appointment of director (Rubens Fernandes Pereira) 2 Buy now
07 Dec 2018 officers Termination of appointment of director (Simon Cheng) 1 Buy now
02 Oct 2018 accounts Annual Accounts 12 Buy now
02 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 40 Buy now
02 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 1 Buy now
02 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 officers Termination of appointment of director (Marcelo Josef Wigman) 1 Buy now
29 Nov 2017 officers Termination of appointment of director (Jose Lourenco Perottoni) 1 Buy now
29 Nov 2017 officers Appointment of director (Daniel Paulo Hamada) 2 Buy now
29 Nov 2017 officers Appointment of director (Simon Cheng) 2 Buy now
29 Nov 2017 officers Termination of appointment of director (Rodrigo Alves Coelho) 1 Buy now
29 Nov 2017 officers Termination of appointment of director (Dalvi Marcelo Rudeck) 1 Buy now
05 Oct 2017 accounts Annual Accounts 5 Buy now
05 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 29 Buy now
05 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
05 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
30 Dec 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/16 30 Buy now
23 Dec 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/16 3 Buy now
23 Dec 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/16 1 Buy now
16 Dec 2016 officers Appointment of director (Mr Marcelo Josef Wigman) 2 Buy now
16 Dec 2016 officers Appointment of director (Mr Jose Lourenco Perottoni) 2 Buy now
16 Dec 2016 officers Termination of appointment of director (Djavan Biffi) 1 Buy now
21 Sep 2016 officers Appointment of director (Mr Dalvi Marcelo Rudeck) 2 Buy now
21 Sep 2016 officers Appointment of director (Mr Djavan Biffi) 2 Buy now
21 Sep 2016 officers Appointment of director (Mr Rodrigo Alves Coelho) 2 Buy now
21 Sep 2016 officers Appointment of corporate secretary (Clyde Secretaries Limited) 2 Buy now
21 Sep 2016 officers Termination of appointment of director (Roberto Banfi) 1 Buy now
21 Sep 2016 officers Termination of appointment of secretary (Colin Norton) 1 Buy now
15 Aug 2016 address Move Registers To Sail Company With New Address 1 Buy now
12 Aug 2016 address Change Sail Address Company With New Address 1 Buy now
15 Apr 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
08 Mar 2016 annual-return Annual Return 20 Buy now
08 Mar 2016 officers Termination of appointment of secretary (Susan Burke) 2 Buy now
08 Mar 2016 officers Termination of appointment of director (Alan Jeffrey Burke) 2 Buy now
08 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Mar 2016 officers Appointment of secretary (Colin Norton) 3 Buy now
08 Mar 2016 officers Appointment of director (Roberto Banfi) 3 Buy now
08 Mar 2016 officers Appointment of director (Colin Norton) 3 Buy now
18 Jan 2016 annual-return Annual Return 5 Buy now
18 Aug 2015 accounts Annual Accounts 4 Buy now
16 Jan 2015 annual-return Annual Return 5 Buy now
20 Aug 2014 accounts Annual Accounts 4 Buy now
16 Jan 2014 annual-return Annual Return 5 Buy now
24 Oct 2013 accounts Annual Accounts 4 Buy now
25 Feb 2013 capital Return of Allotment of shares 3 Buy now
17 Jan 2013 annual-return Annual Return 5 Buy now
16 Aug 2012 accounts Annual Accounts 3 Buy now
17 Jan 2012 annual-return Annual Return 5 Buy now
20 Jun 2011 accounts Annual Accounts 4 Buy now
06 May 2011 resolution Resolution 1 Buy now
17 Jan 2011 annual-return Annual Return 5 Buy now
16 Nov 2010 accounts Annual Accounts 3 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 address Move Registers To Sail Company 1 Buy now
19 Jan 2010 address Change Sail Address Company 1 Buy now
30 Nov 2009 accounts Annual Accounts 3 Buy now
16 Jan 2009 annual-return Return made up to 16/01/09; full list of members 3 Buy now
14 Oct 2008 accounts Annual Accounts 3 Buy now
16 Jan 2008 annual-return Return made up to 16/01/08; full list of members 2 Buy now
24 Oct 2007 accounts Annual Accounts 3 Buy now
30 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2007 annual-return Return made up to 16/01/07; full list of members 2 Buy now
27 Sep 2006 accounts Annual Accounts 3 Buy now
01 Feb 2006 annual-return Return made up to 16/01/06; full list of members 2 Buy now
19 Oct 2005 accounts Annual Accounts 4 Buy now
14 Jan 2005 annual-return Return made up to 16/01/05; full list of members 6 Buy now
26 Nov 2004 accounts Annual Accounts 4 Buy now
01 Feb 2004 accounts Annual Accounts 7 Buy now
19 Jan 2004 annual-return Return made up to 16/01/04; full list of members 6 Buy now
27 Jan 2003 accounts Annual Accounts 7 Buy now
23 Jan 2003 annual-return Return made up to 16/01/03; full list of members 6 Buy now
26 Jan 2002 annual-return Return made up to 16/01/02; full list of members 6 Buy now
26 Jan 2002 accounts Annual Accounts 8 Buy now
09 Feb 2001 accounts Annual Accounts 7 Buy now
26 Jan 2001 annual-return Return made up to 16/01/01; full list of members 6 Buy now
01 Feb 2000 accounts Annual Accounts 7 Buy now
28 Jan 2000 annual-return Return made up to 16/01/00; full list of members 6 Buy now
30 Sep 1999 address Registered office changed on 30/09/99 from: randles rushmore hill knockholt sevenoaks kent TN14 7NS 1 Buy now
13 Jan 1999 annual-return Return made up to 16/01/99; full list of members 6 Buy now