Vanusha It Ltd

05719652
2ND Floor Banks Place Market Place DA1 1EX

Documents

Documents
Date Category Description Pages
12 Oct 2010 gazette Gazette Dissolved Compulsory 1 Buy now
29 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
03 Dec 2009 accounts Annual Accounts 4 Buy now
12 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2009 annual-return Return made up to 23/02/09; full list of members 3 Buy now
16 Jun 2009 officers Appointment Terminated Secretary 1ST contact secretaries LIMITED 1 Buy now
16 Jun 2009 officers Director's Change of Particulars / prenaven naidoo / 01/03/2009 / HouseName/Number was: 58, now: 1A; Street was: finchley court ballards lane, now: lebanon court richmond road; Post Town was: london, now: twickenham; Post Code was: N3 1NJ, now: TW1 3DA 1 Buy now
23 Jan 2009 address Registered office changed on 23/01/2009 from 1ST contact accounting castlewood house 77-91 new oxford street london WC1A 1DG 1 Buy now
24 Jul 2008 annual-return Return made up to 23/02/08; full list of members 3 Buy now
24 Jul 2008 officers Director's Change of Particulars / prenaven naidoo / 24/07/2008 / Nationality was: south africa, now: south african; HouseName/Number was: , now: 58; Street was: flat 5 st marys mansions, now: finchley court ballards lane; Area was: st marys terrace, now: ; Post Code was: W2 1SQ, now: N3 1NJ; Country was: , now: united kingdom 1 Buy now
21 Jul 2008 accounts Annual Accounts 10 Buy now
18 Jan 2008 accounts Annual Accounts 11 Buy now
03 Apr 2007 annual-return Return made up to 23/02/07; full list of members 2 Buy now
20 Sep 2006 officers Director's particulars changed 1 Buy now
21 Mar 2006 officers Director's particulars changed 1 Buy now
14 Mar 2006 officers New director appointed 2 Buy now
14 Mar 2006 address Registered office changed on 14/03/06 from: castlewood house 77-91 new oxford street london WC1A 1DG 1 Buy now
14 Mar 2006 officers Director resigned 1 Buy now
23 Feb 2006 incorporation Incorporation Company 7 Buy now