VODAFONE HOLDINGS LUXEMBOURG LIMITED

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusDISSOLVED
Company No.04200970
CategoryPrivate Limited Company
Incorporated18 Apr 2001
Age23 years, 27 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 months, 4 days

SUMMARY

VODAFONE HOLDINGS LUXEMBOURG LIMITED is an dissolved private limited company with number 04200970. It was incorporated 23 years, 27 days ago, on 18 April 2001 and it was dissolved 10 months, 4 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

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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 2.

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/11/22

Documents

View document PDF

Resolution

Date: 23 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Bailey

Appointment date: 2020-08-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 16 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 25 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 25 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-21

Officer name: Malcolm Finn

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 04 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 18 Dec 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 18 Dec 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-21

Officer name: Simon Bailey

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 28 Dec 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 28 Dec 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 28 Dec 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Bailey

Appointment date: 2016-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 11 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

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2014

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14

Documents

View document PDF

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

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/13

Documents

View document PDF

Legacy

Date: 19 Dec 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/13

Documents

View document PDF

Legacy

Date: 19 Dec 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/13

Documents

View document PDF

Change sail address company

Date: 02 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-01-01

Officer name: Vodafone Corporate Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Rudolph

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Wright

Change date: 2009-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Resolution

Date: 09 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 09 Jan 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

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

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Guy Richard Giles Rudolph

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Paul George Stephenson

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Neil Andrew Wright

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jamie morton / 14/09/2009

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / guy rudolph / 18/06/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed jamie morton

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jan de geus

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gerard bacon

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF


Some Companies

AB SOLARFIT LIMITED

205 OUTGANG LANE,SHEFFIELD,S25 3QY

Number:08532364
Status:ACTIVE
Category:Private Limited Company

ALACRITY INVESTMENTS DB LIMITED

3 THE COURTYARD,STRATFORD UPON AVON,CV37 9NP

Number:09051832
Status:ACTIVE
Category:Private Limited Company

FROBISHER WAY MANAGEMENT LIMITED

22 FROBISHER COURT,SHOEBURYNESS,SS3 8XB

Number:02035054
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IRENE HARVEY CONSULTANCY LTD

80 CORNHILL DRIVE,COATBRIDGE,ML5 1RU

Number:SC592565
Status:ACTIVE
Category:Private Limited Company

RAQUEL TUGWELL DEVELOPMENTS LIMITED

LINTON LODGE LONGCROSS ROAD,LONGCROSS,KT16 0DJ

Number:07881752
Status:ACTIVE
Category:Private Limited Company

T AND T HOWELL GROUNDS AND TREE MAINTENANCE LTD

130 PODSMEAD ROAD,GLOUCESTER,GL2 5AD

Number:08921441
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