VODAFONE EUROPE UK

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusDISSOLVED
Company No.05798451
Category
Incorporated27 Apr 2006
Age18 years, 20 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 12 days

SUMMARY

VODAFONE EUROPE UK is an dissolved with number 05798451. It was incorporated 18 years, 20 days ago, on 27 April 2006 and it was dissolved 2 months, 12 days ago, on 05 March 2024. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Resolution

Date: 10 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Bailey

Termination date: 2021-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 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: 03 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2022

Category: Accounts

Type: PARENT_ACC

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

Documents

View document PDF

Legacy

Date: 03 Aug 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: 03 Aug 2022

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

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

Legacy

Date: 30 Sep 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

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-16

Officer name: Mrs Sugnet Pretorius

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

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

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 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: 12 Oct 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: 12 Oct 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

Confirmation statement with updates

Date: 07 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 18 Nov 2019

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: 18 Nov 2019

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 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: 10 Oct 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: 10 Oct 2018

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Resolution

Date: 05 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

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

Appointment date: 2018-03-21

Officer name: Dr Malcolm Finn

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

Officer name: Simon Bailey

Termination 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

Appointment date: 2018-03-21

Officer name: Mr Jonathan Paul Mitchell

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

Termination date: 2018-03-21

Officer name: Paul George Stephenson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2018

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: 11 Jan 2018

Category: Other

Type: AGREEMENT2

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

Documents

View document PDF

Legacy

Date: 11 Jan 2018

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: 19 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: 19 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

Confirmation statement with updates

Date: 05 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 09 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: 09 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: 09 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: 27 Jun 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

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

Officer name: Neil Andrew Wright

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2015

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: 17 Dec 2015

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: 17 Dec 2015

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

Appointment date: 2015-08-03

Officer name: Mr Andrew Thurston Raggett

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

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

Appoint corporate secretary company with name date

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vodafone Corporate Secretaries Limited

Appointment date: 2014-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Change sail address company

Date: 22 May 2014

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Dawe-Lane

Documents

View document PDF

Resolution

Date: 03 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 11 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: 11 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

Legacy

Date: 11 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

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Resolution

Date: 17 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Christopher Morton

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Rudolph

Documents

View document PDF

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

View document PDF

Resolution

Date: 26 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 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: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Resolution

Date: 13 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 13 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2009

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: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guy Richard Giles Rudolph

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

Officer name: Neil Andrew Wright

Change date: 2009-10-01

Documents

View document PDF

Resolution

Date: 10 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: 27/04/09 no member list

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jan de geus

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF


Some Companies

ACCOUNTAX ASSOCIATES LTD

8 SORREL COURT,BASILDON,SS15 5FG

Number:07600257
Status:ACTIVE
Category:Private Limited Company

BLUEBIRD INVENTORY LTD

INTERNATIONAL HOUSE,LONDON,N1 7SR

Number:11711243
Status:ACTIVE
Category:Private Limited Company

CREATYVE LTD

CHAMBORD HOUSE,LONDON,E2 7LL

Number:11493169
Status:ACTIVE
Category:Private Limited Company

GIM FOOD RECRUITMENT LIMITED

4 LIDGETT LANE,LEEDS,LS25 1EQ

Number:06553303
Status:ACTIVE
Category:Private Limited Company

HANBURY TENISON LTD

CROSSGATES SAND LANE,MACCLESFIELD,SK10 4TS

Number:11943744
Status:ACTIVE
Category:Private Limited Company

TIMLINS LIMITED

6 UPPER CHURCH STREET,HARTLEPOOL,TS24 7ET

Number:07197857
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