V N F Designs (Europe) Ltd was registered on 23 December 2002. V N F Designs (Europe) Ltd has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANCIS, Benjamin Stuart | 12 January 2018 | - | 1 |
KENNEA, Helen Louise | 23 December 2002 | - | 1 |
MCLAUGHLIN, Philip | 23 December 2002 | 13 June 2017 | 1 |
WOJTOWICZ, Jan | 23 December 2002 | 31 August 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 16 January 2019 | |
AP01 - Appointment of director | 16 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 29 September 2017 | |
TM01 - Termination of appointment of director | 25 July 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 08 January 2016 | |
CH03 - Change of particulars for secretary | 08 January 2016 | |
CH01 - Change of particulars for director | 08 January 2016 | |
CH01 - Change of particulars for director | 06 January 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 31 December 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 30 December 2010 | |
CH01 - Change of particulars for director | 21 December 2010 | |
CH03 - Change of particulars for secretary | 21 December 2010 | |
CH03 - Change of particulars for secretary | 21 December 2010 | |
AA - Annual Accounts | 24 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 21 April 2010 | |
AR01 - Annual Return | 20 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 April 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 23 October 2007 | |
363a - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 21 August 2006 | |
363s - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 03 November 2005 | |
288b - Notice of resignation of directors or secretaries | 19 October 2005 | |
363s - Annual Return | 20 January 2005 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 14 February 2004 | |
225 - Change of Accounting Reference Date | 31 October 2003 | |
225 - Change of Accounting Reference Date | 29 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2003 | |
CERTNM - Change of name certificate | 09 January 2003 | |
288a - Notice of appointment of directors or secretaries | 06 January 2003 | |
288a - Notice of appointment of directors or secretaries | 06 January 2003 | |
288a - Notice of appointment of directors or secretaries | 06 January 2003 | |
288a - Notice of appointment of directors or secretaries | 06 January 2003 | |
288b - Notice of resignation of directors or secretaries | 24 December 2002 | |
288b - Notice of resignation of directors or secretaries | 24 December 2002 | |
NEWINC - New incorporation documents | 23 December 2002 |