VAN & MAN EXPRESS LTD

Langley House Langley House, London, N2 8EY
StatusLIQUIDATION
Company No.10309354
CategoryPrivate Limited Company
Incorporated03 Aug 2016
Age7 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

VAN & MAN EXPRESS LTD is an liquidation private limited company with number 10309354. It was incorporated 7 years, 9 months, 17 days ago, on 03 August 2016. The company address is Langley House Langley House, London, N2 8EY.



Company Fillings

Liquidation voluntary statement of affairs

Date: 22 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-18

Old address: 146C High Street Epping CM16 4AG England

New address: Langley House Park Road London N2 8EY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 05 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shefali Begum

Termination date: 2023-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2023

Action Date: 14 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-14

Psc name: Md Arifur Rahman

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-11-01

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2023

Action Date: 15 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-15

Officer name: Mr Md Arifur Rahman

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Md Arifur Rahman

Appointment date: 2023-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Arifur Rahman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-15

Officer name: Arifur Rahman

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fresh flavee LTD\certificate issued on 26/11/21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-30

Officer name: Mrs Shefali Begum

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Taha Yeasin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2020

Action Date: 07 May 2020

Category: Address

Type: AD01

Change date: 2020-05-07

Old address: 4th Floor 101 Whitechapel High Street London E1 7RA England

New address: 146C High Street Epping CM16 4AG

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-16

New address: 4th Floor 101 Whitechapel High Street London E1 7RA

Old address: 146C High Street Epping CM16 4AG England

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Mr Taha Yeasin

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-08

Officer name: Mostafa Farook

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: 52 Pemberton Gardens Romford Essex RM6 6SH United Kingdom

New address: 146C High Street Epping CM16 4AG

Change date: 2019-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Incorporation company

Date: 03 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTHEATH LIMITED

52 PARKSTONE ROAD,DORSET,BH15 2PU

Number:04049714
Status:ACTIVE
Category:Private Limited Company

IC PROPERTY RENTALS LTD

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:09675028
Status:ACTIVE
Category:Private Limited Company

JJH CONSULTANCY SERVICES LTD

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:10902330
Status:ACTIVE
Category:Private Limited Company

KNEADHAM BAKERS LIMITED

UNIT 3 LION BARN,NEEDHAM MARKET,IP6 8NZ

Number:04591610
Status:ACTIVE
Category:Private Limited Company

PRIMUS INTEGRATED LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09317642
Status:ACTIVE
Category:Private Limited Company

REDOWL GROUP UK LTD

420 THAMES VALLEY PARK,READING BERKSHIRE,RG6 1PU

Number:10104799
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