VANIR FINANCIAL LIMITED

Unit 11a, The Avenue Centre, Bournemouth, BH2 5RP, England
StatusDISSOLVED
Company No.10807079
CategoryPrivate Limited Company
Incorporated07 Jun 2017
Age7 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years8 months, 12 days

SUMMARY

VANIR FINANCIAL LIMITED is an dissolved private limited company with number 10807079. It was incorporated 7 years, 1 month, 5 days ago, on 07 June 2017 and it was dissolved 8 months, 12 days ago, on 31 October 2023. The company address is Unit 11a, The Avenue Centre, Bournemouth, BH2 5RP, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

Old address: Nova 118-128 Commercial Road Bournemouth BH2 5LT England

New address: Unit 11a, the Avenue Centre Bournemouth BH2 5RP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Joanne Penfold

Appointment date: 2022-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Martin Malone

Appointment date: 2022-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Antony Jennison

Termination date: 2022-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Corcoran

Termination date: 2022-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 24 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Antony Jennison

Appointment date: 2020-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Corcoran

Appointment date: 2020-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nayan Vithaldas Kisnadwala

Termination date: 2020-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish Stewart Paton

Termination date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-28

Psc name: Amigo Management Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamish Stewart Paton

Appointment date: 2019-07-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roger Andrew Bennett

Appointment date: 2019-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Simon Beal

Termination date: 2019-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Paul Crawford

Termination date: 2019-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gerald Dighton

Termination date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nayan Vithaldas Kisnadwala

Appointment date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 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: 11 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

Old address: Nova 118-128 Commercial Street Bournemouth BH2 5LT United Kingdom

New address: Nova 118-128 Commercial Road Bournemouth BH2 5LT

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Kienlen

Termination date: 2017-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Gerald Dighton

Appointment date: 2017-10-02

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 07 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKE 'N' BAPS LIMITED

OAK TREE BUSINESS MANAGEMENT,ANDOVER,SP10 1BW

Number:10119334
Status:ACTIVE
Category:Private Limited Company

CDS TECH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11019969
Status:ACTIVE
Category:Private Limited Company

CONNECTED EXPERTS GROUP LIMITED

STONEYGATE HOUSE,HOLMFIRTH,HD9 2JT

Number:11107220
Status:ACTIVE
Category:Private Limited Company

IRON SERVICE GLOBAL UK LIMITED

BUSINESS LEDGER LIMITED,SLOUGH,SL3 6EZ

Number:10618145
Status:ACTIVE
Category:Private Limited Company

ORANGE BOX CONTROL LIMITED

ALEXANDRA BUILDING,SUNDERLAND,SR5 2TH

Number:05746669
Status:ACTIVE
Category:Private Limited Company

REVIVAL INTERIORS LTD

15 ASHEN GROVE ROAD,SEVENOAKS,TN15 6YE

Number:06924434
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