VNC LIMITED

50-60 Station Road, Cambridge, CB1 2JH, England
StatusDISSOLVED
Company No.05820267
CategoryPrivate Limited Company
Incorporated17 May 2006
Age18 years, 5 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 21 days

SUMMARY

VNC LIMITED is an dissolved private limited company with number 05820267. It was incorporated 18 years, 5 days ago, on 17 May 2006 and it was dissolved 2 years, 3 months, 21 days ago, on 01 February 2022. The company address is 50-60 Station Road, Cambridge, CB1 2JH, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing notification of a person with significant control

Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Vnc Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2021

Action Date: 15 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Adam Greenwood-Byrne

Appointment date: 2021-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 15 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hopper

Termination date: 2021-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 15 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Harter

Termination date: 2021-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2021

Action Date: 15 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tom Mcguire

Termination date: 2021-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 15 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-15

Officer name: Tristan John Richardson

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2021

Action Date: 16 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-05-16

Psc name: Vnc Group Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-26

Old address: , 50-60 50-60 Station Road, Cambridge, CB1 2JH, England

New address: 50-60 Station Road Cambridge CB1 2JH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-22

Old address: , Betjeman House 104 Hills Road, Cambridge, Cambs, CB2 1LQ

New address: 50-60 Station Road Cambridge CB1 2JH

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Tristan John Richardson

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tristan John Richardson

Change date: 2010-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2011

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tristan John Richardson

Change date: 2010-05-19

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Professor Andrew Hopper

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tristan John Richardson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Andrew Charles Harter

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew hopper / 01/01/2009

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / tristan richardson / 01/08/2008

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tom mcguire / 01/01/2009

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 06/11/2008 from, vnc house, sturton street, cambridge, cambridgeshire, CB1 2SN

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew harter / 20/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 01/10/07 from: 17D sturton street, cambridge, cambridgeshire, CB1 2SN

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 21/09/06 from: no 1 colmore square birmingham B4 6AA

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meaujo (722) LIMITED\certificate issued on 11/09/06

Documents

View document PDF

Incorporation company

Date: 17 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 NORTH PARK ROAD MANAGEMENT LIMITED

1 NORTH PARK ROAD,HARROGATE,HG1 5PD

Number:09901755
Status:ACTIVE
Category:Private Limited Company

BOB CRAIG LEARNING & DEVELOPMENT LIMITED

THE BRIDGE HOUSE,DRONFIELD,S18 2XL

Number:08697029
Status:ACTIVE
Category:Private Limited Company

FARR DESIGN LTD

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:08550803
Status:ACTIVE
Category:Private Limited Company

GROSVENOR SERVICE SOLUTIONS LIMITED

3 BRONTE VIEW,GRAVESEND,DA12 1PX

Number:09601954
Status:ACTIVE
Category:Private Limited Company

HOLIDAY GENIE LIMITED

1 ZODIAC HOUSE CALLEVA PARK,READING,RG7 8HN

Number:05390851
Status:ACTIVE
Category:Private Limited Company

ORCHARD GLOBAL SERVICES INVESTMENT HOLDINGS LIMITED

11TH FLOOR, 200 ALDERSGATE STREET,,LONDON,EC1A 4HD

Number:11397275
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