VASHTI LIMITED
Status | DISSOLVED |
Company No. | 05559215 |
Category | Private Limited Company |
Incorporated | 09 Sep 2005 |
Age | 18 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 15 days |
SUMMARY
VASHTI LIMITED is an dissolved private limited company with number 05559215. It was incorporated 18 years, 8 months, 12 days ago, on 09 September 2005 and it was dissolved 3 years, 7 months, 15 days ago, on 06 October 2020. The company address is Cliveden Chambers Cliveden Place Cliveden Chambers Cliveden Place, Stoke On Trent, ST3 4JB, Staffordshire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 May 2020
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 17 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 17 Feb 2020
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 29 Jan 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed british LTD\certificate issued on 29/01/20
Documents
Resolution
Date: 29 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type dormant
Date: 03 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 30 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Nov 2016
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type dormant
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 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: 14 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type dormant
Date: 06 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 26 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital allotment shares
Date: 14 Jun 2010
Action Date: 08 Sep 2009
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2009-09-08
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director timothy philip
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew homer
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian patrick
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary john reddi
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter cullum
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stuart pender
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mrs sara-ann burgess
Documents
Legacy
Date: 16 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 16/03/2009 from towergate house eclipse park sittingbourne road maidstone kent ME14 3EN
Documents
Legacy
Date: 17 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 17/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
Documents
Legacy
Date: 16 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 07/02/08 from: cliveden chambers, cliveden place, longton stoke on trent ST3 4JB
Documents
Legacy
Date: 02 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 11 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ultraviolet.co.uk LTD\certificate issued on 11/10/06
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/06; full list of members
Documents
Legacy
Date: 05 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 30/04/06
Documents
Certificate change of name company
Date: 25 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed s rosamond 23 LIMITED\certificate issued on 25/01/06
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
57 KIMMERIDGE CLOSE,HULL,HU7 6AN
Number: | 11290410 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLMAN & CO TECHNOLOGY COURT,NEWTON AYCLIFFE,DL5 6DA
Number: | 11553522 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHELE LOCK (OCCUPATIONAL THERAPY) LTD
56 NIGHTINGALE RISE,BRISTOL,BS20 8LN
Number: | 08056496 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORTLAKE PLUMBING AND HEATING LTD
UNIT F1 LONDON HOUSE,LONDON,SW14 8DD
Number: | 07329837 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAILEY HOUSE,HORSHAM,RH12 1DQ
Number: | 06607128 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERPSICHORE 4 ROOK WOOD WAY,GREAT MISSENDEN,HP16 0DF
Number: | OC357445 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |