THE VANGUARD ARTS ASSOCIATION

41 Roundwood Road 41 Roundwood Road, NW10 9TP
StatusDISSOLVED
Company No.02196732
Category
Incorporated20 Nov 1987
Age36 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 8 months, 13 days

SUMMARY

THE VANGUARD ARTS ASSOCIATION is an dissolved with number 02196732. It was incorporated 36 years, 7 months, 18 days ago, on 20 November 1987 and it was dissolved 2 years, 8 months, 13 days ago, on 26 October 2021. The company address is 41 Roundwood Road 41 Roundwood Road, NW10 9TP.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Elton

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Heather Elton

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Mr Edward James Clark

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/05

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/04

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 01/09/04 from: 1 blatchington road hove east sussex BN3 3YP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/03

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/00

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/99

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/98

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 27/03/98 from: 11 palmeira mansions church road hove sussex BN3 2GA

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/97

Documents

View document PDF

Legacy

Date: 30 Oct 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/96

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/95

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Resolution

Date: 04 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/94

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/93

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 1992

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/92

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 1991

Category: Annual-return

Type: 363b

Description: Annual return made up to 31/10/91

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 1990

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/90

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 1989

Category: Annual-return

Type: 363

Description: Annual return made up to 02/06/89

Documents

View document PDF

Resolution

Date: 10 Mar 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fletchfield LIMITED\certificate issued on 09/03/88

Documents

View document PDF

Legacy

Date: 21 Jan 1988

Category: Address

Type: 287

Description: Registered office changed on 21/01/88 from: 84 temple chambers temple house london EC4Y ohp

Documents

View document PDF

Legacy

Date: 21 Jan 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 20 Nov 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIT SOLUTIONS LIMITED

9 PARK LANE,WARE,SG11 1RL

Number:06652504
Status:ACTIVE
Category:Private Limited Company

LITTLEPEAS DAY CARE LTD

GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ

Number:11314261
Status:ACTIVE
Category:Private Limited Company

MARTIN CORDELL MANAGEMENT SERVICES LLP

88 EDGWARE WAY,EDGWARE,HA8 8JS

Number:OC420705
Status:ACTIVE
Category:Limited Liability Partnership

MCS PERSONNEL HOLDINGS LIMITED

FLAX HOUSE, 3RD FLOOR,BELFAST,BT2 8FE

Number:NI642852
Status:ACTIVE
Category:Private Limited Company

PRAESIUM LIMITED

HAINES WATTS LIVERPOOL 3RD FLOOR, PACIFIC CHAMBERS,LIVERPOOL,L2 5QQ

Number:10627142
Status:ACTIVE
Category:Private Limited Company

SR MURAD LTD

220D VICTORY BUSINESS CENTRE,PORTSMOUTH,PO1 1PJ

Number:11308622
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source