About

Registered Number: 05516386
Date of Incorporation: 22/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 5 months ago)
Registered Address: 1a & 1b High Cross Farm, Henfield Road Albourne, Brighton, East Sussex, BN6 9JH

 

Vanilla & Concrete Ltd was founded on 22 July 2005 with its registered office in Brighton, East Sussex, it's status is listed as "Dissolved". This organisation has one director listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORTON, Aaron Thomas Edward 01 August 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
MR01 - N/A 06 October 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 27 July 2016
RESOLUTIONS - N/A 25 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 11 October 2015
TM02 - Termination of appointment of secretary 11 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AP03 - Appointment of secretary 05 October 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 14 October 2013
AD01 - Change of registered office address 13 October 2013
AR01 - Annual Return 24 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 23 January 2008
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 14 November 2006
288a - Notice of appointment of directors or secretaries 20 October 2005
CERTNM - Change of name certificate 18 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
225 - Change of Accounting Reference Date 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
MEM/ARTS - N/A 04 August 2005
123 - Notice of increase in nominal capital 04 August 2005
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.