VOB 21 LIMITED

2nd Floor 1 Mark Square 2nd Floor 1 Mark Square, London, EC2A 4EG
StatusDISSOLVED
Company No.01110830
CategoryPrivate Limited Company
Incorporated30 Apr 1973
Age51 years, 17 days
JurisdictionEngland Wales
Dissolution01 Mar 2016
Years8 years, 2 months, 16 days

SUMMARY

VOB 21 LIMITED is an dissolved private limited company with number 01110830. It was incorporated 51 years, 17 days ago, on 30 April 1973 and it was dissolved 8 years, 2 months, 16 days ago, on 01 March 2016. The company address is 2nd Floor 1 Mark Square 2nd Floor 1 Mark Square, London, EC2A 4EG.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2015

Action Date: 24 Nov 2015

Category: Capital

Type: SH01

Capital : 1.000105 GBP

Date: 2015-11-24

Documents

View document PDF

Statement of companys objects

Date: 04 Dec 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-06

Officer name: Susan Louise Jenner

Documents

View document PDF

Legacy

Date: 13 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2015-11-13

Documents

View document PDF

Legacy

Date: 13 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/11/15

Documents

View document PDF

Resolution

Date: 13 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Stuart Nicholas Corbin

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Peter Thorn

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-01

Officer name: Ms Susan Louise Jenner

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Louise Jenner

Change date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

Old address: 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL

New address: 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG

Change date: 2015-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darryl Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Susan Louise Jenner

Change date: 2011-11-15

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Louise Jenner

Change date: 2011-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-12

Officer name: Mr Stuart Nicholas Corbin

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Harding

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Thorn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Lee

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas David Harding

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darryl John Clarke

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Address

Type: AD01

Old address: First Floor the Quadrangle 180 Wardour Street London W1A 4YG

Change date: 2009-11-27

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corrina cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 05 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/98; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 11 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/97; full list of members

Documents

View document PDF

Resolution

Date: 12 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/96; no change of members

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glenigan LIMITED\certificate issued on 06/03/96

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

DELTATECH DESIGN LIMITED

27 WATSON AVENUE,DERBYSHIRE,DE75 7AR

Number:06077881
Status:ACTIVE
Category:Private Limited Company

DODD RACHER LIMITED

DAN Y CAPEL,LLANDEILO,SA19 7JP

Number:07507675
Status:ACTIVE
Category:Private Limited Company

EUROPARC SPECIALIZED SYSTEMS LIMITED

165-167 CLEETHORPE ROAD,GRIMSBY,DN31 3DW

Number:07314470
Status:ACTIVE
Category:Private Limited Company

HIGHGRADE ASSOCIATES LIMITED

230 WESTERN WAY,NEWCASTLE UPON TYNE,NE20 9ND

Number:04461846
Status:ACTIVE
Category:Private Limited Company

NOVA ELECTRICAL SERVICES LTD

34 SWALLOW DRIVE,NORTHOLT,UB5 6UH

Number:11355288
Status:ACTIVE
Category:Private Limited Company

REDBOOK FILMS LTD

24 SPROWSTON ROAD,LONDON,E7 9AD

Number:10800219
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