Established in 2005, Vna Enterprise Ltd are based in Southampton, it's status in the Companies House registry is set to "Liquidation". The current directors of Vna Enterprise Ltd are listed as Panchmatia, Amita Vipul, Panchmatia, Vipulkumar Kantilal in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PANCHMATIA, Vipulkumar Kantilal | 25 April 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PANCHMATIA, Amita Vipul | 25 April 2005 | - | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 December 2018 | |
LIQ10 - N/A | 14 December 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 December 2017 | |
LIQ02 - N/A | 28 November 2017 | |
RESOLUTIONS - N/A | 03 November 2017 | |
AD01 - Change of registered office address | 13 October 2017 | |
MR04 - N/A | 04 August 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 26 April 2017 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 05 April 2016 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 15 May 2013 | |
AD01 - Change of registered office address | 15 May 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 19 April 2012 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
AA - Annual Accounts | 22 April 2010 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 06 May 2009 | |
363a - Annual Return | 20 February 2009 | |
363a - Annual Return | 25 January 2009 | |
AA - Annual Accounts | 02 June 2008 | |
AA - Annual Accounts | 22 July 2007 | |
225 - Change of Accounting Reference Date | 21 August 2006 | |
363a - Annual Return | 13 July 2006 | |
395 - Particulars of a mortgage or charge | 27 January 2006 | |
395 - Particulars of a mortgage or charge | 11 August 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
NEWINC - New incorporation documents | 25 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 January 2006 | Fully Satisfied |
N/A |
Debenture | 08 August 2005 | Outstanding |
N/A |