VANILLA COMMERCE LIMITED - ILFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-08-11 View Report
Gazette. Gazette notice compulsory. 2023-07-11 View Report
Confirmation statement. Statement with updates. 2023-05-03 View Report
Officers. Officer name: Mr Chase James Bailey Earl Manders. Change date: 2022-11-15. 2023-03-16 View Report
Confirmation statement. Statement with no updates. 2022-09-24 View Report
Accounts. Accounts type micro entity. 2022-01-26 View Report
Persons with significant control. Notification date: 2021-06-17. Psc name: Kingdom of Sweets Ltd. 2021-11-04 View Report
Persons with significant control. Cessation date: 2021-06-17. Psc name: Chase James Bailey Earl Manders. 2021-11-03 View Report
Accounts. Change account reference date company previous shortened. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-09-16 View Report
Address. New address: 220 Consultancy House Wards Road Ilford Essex IG2 7DY. Old address: Burnards Accountants 8 Segedunum Business Centre Wallsend NE28 6HQ England. Change date: 2021-07-16. 2021-07-16 View Report
Accounts. Accounts type dormant. 2021-02-15 View Report
Accounts. Change account reference date company current shortened. 2020-11-20 View Report
Confirmation statement. Statement with updates. 2020-07-16 View Report
Confirmation statement. Statement with updates. 2020-03-12 View Report
Address. Old address: 8 Segedunum Business Centre Burnards Accountants Station Road Wallsend NE28 6HQ England. New address: Burnards Accountants 8 Segedunum Business Centre Wallsend NE28 6HQ. Change date: 2019-12-30. 2019-12-30 View Report
Officers. Officer name: Mr Chase James Bailey Earl Manders. Change date: 2019-12-20. 2019-12-28 View Report
Persons with significant control. Psc name: Mr Chase James Bailey Earl Manders. Change date: 2019-12-20. 2019-12-28 View Report
Address. New address: 8 Segedunum Business Centre Burnards Accountants Station Road Wallsend NE28 6HQ. Change date: 2019-12-23. Old address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom. 2019-12-23 View Report
Officers. Officer name: Mr Chase James Bailey Earl Manders. Appointment date: 2019-12-20. 2019-12-20 View Report
Persons with significant control. Notification date: 2019-12-20. Psc name: Chase James Bailey Earl Manders. 2019-12-20 View Report
Officers. Officer name: Elizabeth Heather Landau. Termination date: 2019-12-20. 2019-12-20 View Report
Persons with significant control. Cessation date: 2019-12-20. Psc name: Dormant Company Uk Limited. 2019-12-20 View Report
Accounts. Accounts type dormant. 2019-12-10 View Report
Confirmation statement. Statement with no updates. 2019-03-08 View Report
Accounts. Accounts type dormant. 2018-12-05 View Report
Officers. Officer name: Mrs Elizabeth Heather Landau. Appointment date: 2018-11-12. 2018-11-19 View Report
Officers. Termination date: 2018-11-12. Officer name: Russell Simon Lebe. 2018-11-19 View Report
Confirmation statement. Statement with no updates. 2018-03-09 View Report
Accounts. Accounts type dormant. 2017-04-03 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Incorporation. Capital: GBP 100 2016-03-09 View Report