Advanced company searchLink opens in new window

VANBURGH ACQUISITION (VNBR) GP LIMITED

Company number 08374020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2019 AA Total exemption full accounts made up to 31 July 2018
14 Jun 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
12 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2018 TM01 Termination of appointment of Julian Malcolm St John Deering as a director on 12 November 2018
06 Jul 2018 CH01 Director's details changed for Mr Julian Malcolm St John Deering on 6 July 2018
13 Jun 2018 AA Total exemption full accounts made up to 31 July 2017
01 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
01 Feb 2018 CH01 Director's details changed for Mr Julian Malcolm St John Deering on 29 January 2018
27 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
23 Dec 2016 AA01 Current accounting period extended from 31 January 2017 to 31 July 2017
09 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Apr 2016 TM01 Termination of appointment of Miriam Clare Gray as a director on 5 April 2016
25 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,000
22 Dec 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4,000
26 Feb 2015 CH01 Director's details changed for Mr Julian Malcolm St John Deering on 24 January 2015
26 Feb 2015 CH01 Director's details changed for Ms Miriam Clare Gray on 24 January 2015
22 Jan 2015 AA Accounts for a dormant company made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4,000
24 Jan 2013 NEWINC Incorporation