VACHER DOD PUBLISHING LIMITED
Status | DISSOLVED |
Company No. | 03570309 |
Category | Private Limited Company |
Incorporated | 26 May 1998 |
Age | 25 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 30 May 2023 |
Years | 11 months, 12 days |
SUMMARY
VACHER DOD PUBLISHING LIMITED is an dissolved private limited company with number 03570309. It was incorporated 25 years, 11 months, 16 days ago, on 26 May 1998 and it was dissolved 11 months, 12 days ago, on 30 May 2023. The company address is 11th Floor, The Shard 11th Floor, The Shard, London, SE1 9SG, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Mar 2023
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 27 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type dormant
Date: 26 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Appoint person director company with name date
Date: 07 Jan 2022
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-30
Officer name: Mr David Clive Beck
Documents
Appoint person director company with name date
Date: 07 Jan 2022
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-30
Officer name: Mr Philip James Machray
Documents
Termination director company with name termination date
Date: 07 Jan 2022
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-30
Officer name: Simon Charles Bullock
Documents
Accounts with accounts type dormant
Date: 21 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 20 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Change sail address company with old address new address
Date: 11 Aug 2021
Category: Address
Type: AD02
Old address: 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB United Kingdom
New address: 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB
Documents
Change to a person with significant control
Date: 09 Aug 2021
Action Date: 22 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-04-22
Psc name: Dods Group Plc
Documents
Accounts with accounts type dormant
Date: 29 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Appoint person director company with name date
Date: 15 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Charles Bullock
Appointment date: 2020-03-31
Documents
Termination director company with name termination date
Date: 15 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Nitil Patel
Documents
Appoint corporate secretary company with name date
Date: 12 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fieldfisher Secretaries Limited
Appointment date: 2020-02-03
Documents
Accounts with accounts type dormant
Date: 07 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Change sail address company with old address new address
Date: 22 Aug 2019
Category: Address
Type: AD02
Old address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
New address: 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB
Documents
Termination secretary company with name termination date
Date: 25 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Reed Smith Corporate Services Limited
Termination date: 2019-06-06
Documents
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
Confirmation statement with updates
Date: 15 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Move registers to sail company with new address
Date: 08 Aug 2018
Category: Address
Type: AD03
New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
Documents
Change sail address company with new address
Date: 08 Aug 2018
Category: Address
Type: AD02
New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
Documents
Termination secretary company with name termination date
Date: 07 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-31
Officer name: Brabners Llp
Documents
Appoint corporate secretary company with name date
Date: 07 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-07-31
Officer name: Reed Smith Corporate Services Limited
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-29
Officer name: Edward Guy Cleaver
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type dormant
Date: 10 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 27 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint corporate secretary company with name date
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Brabners Llp
Appointment date: 2016-12-22
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Appoint person director company with name date
Date: 26 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-05
Officer name: Nitil Patel
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Address
Type: AD01
New address: 11th Floor, the Shard 32 London Bridge Street London SE1 9SG
Old address: 21 Dartmouth Street London SW1H 9BP
Change date: 2016-09-19
Documents
Termination director company with name termination date
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Patrick Mitchell
Termination date: 2016-07-14
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-31
Officer name: Mr Edward Guy Cleaver
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Conan Sams
Termination date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-10
Officer name: Mr Allan Conan Sams
Documents
Termination director company with name termination date
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Beck
Termination date: 2015-09-10
Documents
Appoint person director company with name date
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Patrick Mitchell
Appointment date: 2015-09-10
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Termination secretary company with name termination date
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Sadler
Termination date: 2015-03-31
Documents
Appoint person director company with name date
Date: 01 Dec 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-25
Officer name: Mr Martin Beck
Documents
Termination director company with name termination date
Date: 01 Dec 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith John Sadler
Termination date: 2014-09-25
Documents
Accounts with accounts type dormant
Date: 11 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Miscellaneous
Date: 14 May 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type dormant
Date: 10 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Appoint person director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith John Sadler
Documents
Appoint person secretary company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Keith Sadler
Documents
Termination director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert Levy
Documents
Termination secretary company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rupert Levy
Documents
Change account reference date company current extended
Date: 31 Jan 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 09 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type dormant
Date: 25 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 02 Nov 2010
Action Date: 02 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-02
Old address: 4 Grosvenor Place London SW1X 7DL
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Accounts with accounts type dormant
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 08 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr rupert james levy
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sue de cesare
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john de blocq van kuffeler
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr rupert james levy
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dan o'brien
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/06; no change of members
Documents
Resolution
Date: 03 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/04; no change of members
Documents
Accounts with accounts type full
Date: 24 Mar 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 11/11/03 from: 5 little chester street london SW1X 7AL
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/03; full list of members
Documents
Some Companies
COMMONWEALTH FINANCIAL GROUP LIMITED
5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN
Number: | 07538236 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 CARTER DRIVE,ROMFORD,RM5 2UB
Number: | 09410816 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 POWYS GROVE,BANBURY,OX16 0UG
Number: | 11572864 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETHY BRIDGE COMMUNITY DEVELOPMENT COMPANY
THE POST OFFICE,INVERNESS-SHIRE,PH25 3DA
Number: | SC307320 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
9 VICTORIA ROAD,ERITH,DA8 3AW
Number: | 10561957 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ALBYN PLACE,ABERDEEN,AB10 1YL
Number: | SC211810 |
Status: | ACTIVE |
Category: | Private Limited Company |