VODAFONE INTERMEDIATE ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 03869137 |
Category | Private Limited Company |
Incorporated | 01 Nov 1999 |
Age | 24 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 10 months, 5 days |
SUMMARY
VODAFONE INTERMEDIATE ENTERPRISES LIMITED is an dissolved private limited company with number 03869137. It was incorporated 24 years, 6 months, 15 days ago, on 01 November 1999 and it was dissolved 10 months, 5 days ago, on 11 July 2023. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2023
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 21 Dec 2022
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-20
Psc name: Vodafone International Operations Limited
Documents
Cessation of a person with significant control
Date: 21 Dec 2022
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-20
Psc name: Vodafone International Holdings Limited
Documents
Cessation of a person with significant control
Date: 21 Dec 2022
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vodafone Worldwide Holdings Limited
Cessation date: 2022-12-20
Documents
Capital statement capital company with date currency figure
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Capital
Type: SH19
Date: 2022-11-23
Capital : 1 GBP
Documents
Legacy
Date: 23 Nov 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 23 Nov 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/11/22
Documents
Resolution
Date: 23 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 31 Aug 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 31 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 31 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 01 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 01 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Legacy
Date: 01 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Change person director company with change date
Date: 30 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Paul Mitchell
Change date: 2020-12-16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 17 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 17 Nov 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Legacy
Date: 17 Nov 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 21 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Finn
Termination date: 2020-08-21
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 04 Jan 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 14 Dec 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 14 Dec 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 31 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 31 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Legacy
Date: 31 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Appoint person director company with name date
Date: 27 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Malcolm Finn
Appointment date: 2018-03-21
Documents
Termination director company with name termination date
Date: 27 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Bailey
Termination date: 2018-03-21
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul George Stephenson
Termination date: 2018-03-21
Documents
Appoint person director company with name date
Date: 23 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Paul Mitchell
Appointment date: 2018-03-21
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Resolution
Date: 03 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 31 Dec 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 31 Dec 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Legacy
Date: 31 Dec 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Legacy
Date: 05 Jan 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Legacy
Date: 05 Jan 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16
Documents
Legacy
Date: 05 Jan 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Neil Andrew Wright
Documents
Appoint person director company with name date
Date: 12 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-31
Officer name: Mr Simon Bailey
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Legacy
Date: 08 Jan 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15
Documents
Legacy
Date: 08 Jan 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15
Documents
Legacy
Date: 08 Jan 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15
Documents
Appoint person director company with name date
Date: 19 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Thurston Raggett
Appointment date: 2015-08-03
Documents
Termination director company with name termination date
Date: 10 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Christopher Morton
Termination date: 2015-08-03
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with made up date
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Legacy
Date: 16 Dec 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14
Documents
Legacy
Date: 16 Dec 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14
Documents
Legacy
Date: 16 Dec 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Legacy
Date: 06 Dec 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/13
Documents
Legacy
Date: 06 Dec 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/13
Documents
Legacy
Date: 06 Dec 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/13
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type full
Date: 23 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type full
Date: 29 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type full
Date: 24 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-11
Officer name: Neil Wright
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 15 Feb 2009
Category: Annual-return
Type: AR01
Made up date: 2009-02-15
Documents
Resolution
Date: 09 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 09 Jan 2010
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 03 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jamie Christopher Morton
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul George Stephenson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Andrew Wright
Change date: 2009-10-01
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jamie morton / 14/09/2009
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed jamie morton
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jan de geus
Documents
Legacy
Date: 05 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed vodafone corporate secretaries LIMITED
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary philip howie
Documents
Accounts with accounts type full
Date: 27 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Accounts with accounts type full
Date: 15 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/07; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/06; full list of members
Documents
Some Companies
149 WILLOW LANE,LANCASTER,LA1 5PX
Number: | 11809786 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-5 ALMA TERRACE, OTLEY STREET,NORTH YORKSHIRE,BD23 1EJ
Number: | 06041946 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOSSEWAY HOUSE MANAGEMENT COMPANY LIMITED
HILLSIDE,CHIPPING NORTON,OX7 5BH
Number: | 01833273 |
Status: | ACTIVE |
Category: | Private Limited Company |
ID HOUSE 1 MILL SQUARE FEATHERSTONE ROAD,MILTON KEYNES,MK12 5ZD
Number: | 05858262 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAS ROAD OFF MILL WAY,SITTINGBOURNE,ME10 2QB
Number: | 05835352 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WALKERS WAY,PETERBOROUGH,PE3 9AX
Number: | 08085041 |
Status: | ACTIVE |
Category: | Private Limited Company |