Vernon Wagner Global Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Sandhu, Manjit Kaur, Sandhu, Onkar Singh at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANDHU, Onkar Singh | 05 February 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANDHU, Manjit Kaur | 06 March 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 October 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 07 July 2015 | |
F10.2 - N/A | 14 July 2014 | |
AD01 - Change of registered office address | 20 June 2014 | |
RESOLUTIONS - N/A | 19 June 2014 | |
4.20 - N/A | 19 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 June 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 14 November 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 29 November 2010 | |
DISS40 - Notice of striking-off action discontinued | 19 June 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH03 - Change of particulars for secretary | 16 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 June 2010 | |
AA - Annual Accounts | 05 February 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 June 2009 | |
363a - Annual Return | 06 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2009 | |
AA - Annual Accounts | 29 December 2008 | |
363s - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363s - Annual Return | 09 March 2007 | |
AA - Annual Accounts | 08 January 2007 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 14 June 2006 | |
363s - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 21 November 2005 | |
395 - Particulars of a mortgage or charge | 12 August 2005 | |
363s - Annual Return | 10 August 2005 | |
287 - Change in situation or address of Registered Office | 10 August 2005 | |
288a - Notice of appointment of directors or secretaries | 10 August 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
NEWINC - New incorporation documents | 05 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 August 2005 | Outstanding |
N/A |