Advanced company searchLink opens in new window

VAESSEN INTERNATIONAL LTD.

Company number 12846486

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2024 DS01 Application to strike the company off the register
06 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
04 Jul 2023 PSC04 Change of details for Miss Francisca Lilian Ennie Arupe Vaessen as a person with significant control on 1 June 2023
03 Jul 2023 CH01 Director's details changed for Miss Francisca Lilian Ennie Arupe Vaessen on 1 June 2023
03 Jul 2023 PSC04 Change of details for Miss Francisca Lilian Ennie Arupe Vaessen as a person with significant control on 1 June 2023
03 May 2023 AA Accounts for a dormant company made up to 31 August 2022
11 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
27 Jun 2022 CH01 Director's details changed for Miss Francisca Lilian Ennie Arupe Vaessen on 1 June 2022
27 Jun 2022 PSC04 Change of details for Miss Francisca Lilian Ennie Arupe Vaessen as a person with significant control on 1 June 2022
17 Mar 2022 AA Accounts for a dormant company made up to 31 August 2021
31 Jul 2021 MA Memorandum and Articles of Association
31 Jul 2021 MA Memorandum and Articles of Association
30 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-29
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
25 May 2021 PSC07 Cessation of Sophie Louise Hallam as a person with significant control on 25 May 2021
12 Apr 2021 TM01 Termination of appointment of Sophie Louise Hallam as a director on 12 April 2021
03 Sep 2020 CH01 Director's details changed for Miss Francisca Lilian Ennie Arupe Vaessen on 3 September 2020
03 Sep 2020 CH01 Director's details changed for Miss Sophie Louise Hallam on 3 September 2020
03 Sep 2020 AD01 Registered office address changed from 4 Station Road St. Ives PE27 5HJ England to Norfolk House Station Road St. Ives Cambridgeshire PE27 5AF on 3 September 2020
31 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted