Vanir Consultants Ltd was registered on 20 October 2008 with its registered office in Crewe, Cheshire, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this company in the Companies House registry. We do not know the number of employees at Vanir Consultants Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNEDY, Madeleine Elizabeth | 01 December 2012 | 01 December 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 March 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 January 2016 | |
DS01 - Striking off application by a company | 30 December 2015 | |
MR04 - N/A | 25 November 2015 | |
MR04 - N/A | 25 November 2015 | |
MR04 - N/A | 25 November 2015 | |
MR04 - N/A | 25 November 2015 | |
RESOLUTIONS - N/A | 12 December 2014 | |
RESOLUTIONS - N/A | 01 December 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 01 December 2014 | |
SH19 - Statement of capital | 01 December 2014 | |
CAP-SS - N/A | 01 December 2014 | |
TM01 - Termination of appointment of director | 01 December 2014 | |
TM02 - Termination of appointment of secretary | 01 December 2014 | |
TM01 - Termination of appointment of director | 01 December 2014 | |
AA - Annual Accounts | 05 November 2014 | |
AGREEMENT2 - N/A | 05 November 2014 | |
PARENT_ACC - N/A | 21 October 2014 | |
GUARANTEE2 - N/A | 21 October 2014 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 01 November 2013 | |
PARENT_ACC - N/A | 01 November 2013 | |
AGREEMENT2 - N/A | 01 November 2013 | |
GUARANTEE2 - N/A | 01 November 2013 | |
GUARANTEE2 - N/A | 25 October 2013 | |
AR01 - Annual Return | 21 October 2013 | |
GUARANTEE2 - N/A | 10 October 2013 | |
AA01 - Change of accounting reference date | 23 January 2013 | |
AP01 - Appointment of director | 31 December 2012 | |
AP03 - Appointment of secretary | 31 December 2012 | |
AR01 - Annual Return | 11 December 2012 | |
AD01 - Change of registered office address | 28 June 2012 | |
AA - Annual Accounts | 28 June 2012 | |
TM02 - Termination of appointment of secretary | 20 June 2012 | |
AA01 - Change of accounting reference date | 23 April 2012 | |
AA01 - Change of accounting reference date | 06 January 2012 | |
RP04 - N/A | 25 November 2011 | |
AR01 - Annual Return | 09 November 2011 | |
MG01 - Particulars of a mortgage or charge | 09 November 2011 | |
RESOLUTIONS - N/A | 04 November 2011 | |
TM02 - Termination of appointment of secretary | 04 November 2011 | |
TM01 - Termination of appointment of director | 04 November 2011 | |
TM01 - Termination of appointment of director | 04 November 2011 | |
AP01 - Appointment of director | 04 November 2011 | |
AP01 - Appointment of director | 04 November 2011 | |
MG01 - Particulars of a mortgage or charge | 03 November 2011 | |
SH01 - Return of Allotment of shares | 27 October 2011 | |
RESOLUTIONS - N/A | 27 October 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 October 2011 | |
TM01 - Termination of appointment of director | 27 October 2011 | |
AP01 - Appointment of director | 27 October 2011 | |
CH01 - Change of particulars for director | 20 October 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 26 October 2010 | |
AA - Annual Accounts | 22 July 2010 | |
MG01 - Particulars of a mortgage or charge | 13 February 2010 | |
SH01 - Return of Allotment of shares | 10 February 2010 | |
RESOLUTIONS - N/A | 05 February 2010 | |
AR01 - Annual Return | 29 October 2009 | |
CH04 - Change of particulars for corporate secretary | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 18 October 2009 | |
RESOLUTIONS - N/A | 04 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 November 2008 | |
123 - Notice of increase in nominal capital | 04 November 2008 | |
288a - Notice of appointment of directors or secretaries | 04 November 2008 | |
288a - Notice of appointment of directors or secretaries | 04 November 2008 | |
288a - Notice of appointment of directors or secretaries | 04 November 2008 | |
288b - Notice of resignation of directors or secretaries | 04 November 2008 | |
288b - Notice of resignation of directors or secretaries | 04 November 2008 | |
395 - Particulars of a mortgage or charge | 01 November 2008 | |
NEWINC - New incorporation documents | 20 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 November 2011 | Fully Satisfied |
N/A |
Guarantee & debenture | 24 October 2011 | Fully Satisfied |
N/A |
Instrument constituting £600,000 secured loan stock 2015 | 28 January 2010 | Fully Satisfied |
N/A |
Instrument constituting £1,200,000 secured loan stock 2013 | 31 October 2008 | Fully Satisfied |
N/A |