VESTFIN LIMITED
Status | ACTIVE |
Company No. | 06498645 |
Category | Private Limited Company |
Incorporated | 08 Feb 2008 |
Age | 16 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
VESTFIN LIMITED is an active private limited company with number 06498645. It was incorporated 16 years, 3 months, 26 days ago, on 08 February 2008. The company address is Unit 49 Consett Business Park Unit 49 Consett Business Park, Consett, DH8 6BP, Co Durham, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 29 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 29 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tanaporn Dowson
Change date: 2020-06-26
Documents
Change person director company with change date
Date: 29 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tanaporn Dowson
Change date: 2020-06-26
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Cessation of a person with significant control
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-21
Psc name: Tanaporn Thompson
Documents
Notification of a person with significant control
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: First Grand Gaming N.V.
Notification date: 2018-02-21
Documents
Notification of a person with significant control
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-02-21
Psc name: Sortcode Processing Ltd
Documents
Change person director company with change date
Date: 10 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-09
Officer name: Miss Tanaporn Thompson
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-09
Old address: Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP
New address: Unit 49 Consett Business Park Villa Real Consett Co Durham DH8 6BP
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Termination director company with name termination date
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: Emb Management Solutions Ltd
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Appoint corporate director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Emb Management Solutions Ltd
Documents
Appoint person director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Tanaporn Thompson
Documents
Termination director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Whitton
Documents
Termination secretary company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beech Secretaries Ltd
Documents
Change registered office address company with date old address
Date: 28 May 2014
Action Date: 28 May 2014
Category: Address
Type: AD01
Old address: 7 Ridley Terrace Consett County Durham DH8 7QG
Change date: 2014-05-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Move registers to registered office company
Date: 20 Mar 2014
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change corporate secretary company with change date
Date: 22 Apr 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-10-01
Officer name: Beech Secretaries Ltd
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Appoint person director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Whitton
Documents
Termination director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Allison
Documents
Change registered office address company with date old address
Date: 01 Nov 2012
Action Date: 01 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-01
Old address: 33 Roger Street Consett County Durham DH8 5SX United Kingdom
Documents
Change sail address company with old address
Date: 09 Oct 2012
Category: Address
Type: AD02
Old address: 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Move registers to sail company
Date: 02 Nov 2011
Category: Address
Type: AD03
Documents
Termination secretary company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bournewood Limited
Documents
Appoint corporate secretary company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Beech Secretaries Ltd
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Change registered office address company with date old address
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-13
Old address: 46 Meadow Rise Consett County Durham DH8 6NS United Kingdom
Documents
Appoint person director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Allison
Documents
Termination director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gemma Howells
Documents
Change registered office address company with date old address
Date: 09 Jul 2010
Action Date: 09 Jul 2010
Category: Address
Type: AD01
Old address: 29 Gayle Court Delves Lane Consett County Durham DH8 7EJ
Change date: 2010-07-09
Documents
Termination director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Sharkey
Documents
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gemma Howells
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change corporate secretary company with change date
Date: 10 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-02-08
Officer name: Bournewood Limited
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 07/04/2009 from 28 greenacres road, shotley bridge, consett durham DH8 0LU
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / tracey sharkey / 01/04/2009
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 30/06/2009
Documents
Some Companies
17 RYTON,TAMWORTH,B77 2NL
Number: | 10262827 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HINKSEY COURT,OXFORD,OX2 9SX
Number: | 06768597 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BERKELEY STREET,,W1J 8HD
Number: | 06417061 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTTON COURT BUSINESS CENTRE,PRESTON,PR1 3BY
Number: | 11209139 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A NEW STREET,LEDBURY,HR8 2DX
Number: | 10191665 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005776 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |