VANILLA POD UK LIMITED

05489769
93 OAKHAMPTON ROAD MILL HILL LONDON NW7 1NG

Documents

Documents
Date Category Description Pages
23 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
26 May 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 2 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 accounts Annual Accounts 2 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 accounts Annual Accounts 2 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 2 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2017 accounts Annual Accounts 2 Buy now
23 Jun 2016 annual-return Annual Return 4 Buy now
22 Apr 2016 accounts Annual Accounts 2 Buy now
23 Jun 2015 annual-return Annual Return 4 Buy now
24 Apr 2015 accounts Annual Accounts 2 Buy now
24 Jun 2014 annual-return Annual Return 4 Buy now
06 May 2014 accounts Annual Accounts 2 Buy now
26 Jun 2013 annual-return Annual Return 4 Buy now
29 Apr 2013 accounts Annual Accounts 2 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
25 Jun 2012 officers Change of particulars for director (Farhana Hooda) 2 Buy now
25 Jun 2012 officers Change of particulars for secretary (Farhana Hooda) 1 Buy now
02 May 2012 accounts Annual Accounts 2 Buy now
02 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2011 annual-return Annual Return 5 Buy now
14 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2011 accounts Annual Accounts 2 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 officers Change of particulars for director (Farhana Hooda) 2 Buy now
18 Jun 2010 accounts Annual Accounts 2 Buy now
05 Aug 2009 annual-return Return made up to 23/06/09; full list of members 4 Buy now
22 Jun 2009 accounts Annual Accounts 2 Buy now
29 Jul 2008 annual-return Return made up to 23/06/08; full list of members 4 Buy now
26 Jun 2008 accounts Annual Accounts 2 Buy now
30 Jul 2007 annual-return Return made up to 23/06/07; full list of members 2 Buy now
19 Jul 2007 officers Director resigned 1 Buy now
19 Jul 2007 officers Secretary resigned 1 Buy now
02 May 2007 accounts Annual Accounts 2 Buy now
12 Oct 2006 annual-return Return made up to 23/06/06; full list of members 8 Buy now
10 Oct 2005 capital Ad 06/09/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
10 Oct 2005 address Registered office changed on 10/10/05 from: seckloe house, 101 north 13TH street, central milton keynes bucks MK9 3NX 1 Buy now
10 Oct 2005 accounts Accounting reference date extended from 30/06/06 to 31/08/06 1 Buy now
10 Oct 2005 officers New director appointed 3 Buy now
10 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
05 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jun 2005 incorporation Incorporation Company 16 Buy now