About

Registered Number: 05434447
Date of Incorporation: 25/04/2005 (19 years and 11 months ago)
Company Status: Liquidation
Registered Address: CVR GLOBAL LLP, 5 Prospect Place Meridians Cross Ocean Way, Southampton, SO14 3TJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 January 2006 Fully Satisfied

N/A

Debenture 08 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.