VOGUE WINDOWS DOORS AND CONSERVATORIES LIMITED

07102087
SANDHURST HOUSE 297 YORKTOWN ROAD SANDHURST BERKSHIRE GU47 0QA

Documents

Documents
Date Category Description Pages
12 Jun 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 May 2024 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2023 officers Appointment of director (Susan Kathleen Creaby) 2 Buy now
08 Dec 2023 officers Termination of appointment of director (Mark James Creaby) 1 Buy now
01 Dec 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
01 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2023 officers Termination of appointment of director (Victor Ian Oliver) 1 Buy now
25 Jan 2023 accounts Annual Accounts 10 Buy now
30 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2022 officers Termination of appointment of director (Daniel Andrew Bear) 1 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 10 Buy now
10 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2021 officers Appointment of director (Mr Daniel Andrew Bear) 2 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2021 officers Appointment of director (Mr Mark Creaby) 2 Buy now
15 Jan 2021 accounts Annual Accounts 10 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 accounts Annual Accounts 7 Buy now
21 Mar 2019 accounts Annual Accounts 7 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 7 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2017 accounts Annual Accounts 7 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2016 annual-return Annual Return 3 Buy now
25 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2015 accounts Annual Accounts 5 Buy now
13 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2015 accounts Annual Accounts 7 Buy now
19 Jan 2015 annual-return Annual Return 3 Buy now
10 Apr 2014 accounts Annual Accounts 7 Buy now
09 Jan 2014 annual-return Annual Return 3 Buy now
10 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Jan 2013 annual-return Annual Return 3 Buy now
19 Dec 2012 annual-return Annual Return 3 Buy now
28 Jun 2012 officers Termination of appointment of director (Steven Bolwell) 1 Buy now
12 Jun 2012 officers Change of particulars for director (Mr Steven Kenneth Bolwell) 2 Buy now
23 Mar 2012 accounts Annual Accounts 5 Buy now
04 Jan 2012 annual-return Annual Return 4 Buy now
09 Aug 2011 accounts Annual Accounts 5 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
08 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
11 Dec 2009 incorporation Incorporation Company 51 Buy now