Download leads from Nexok and grow your business. Find out more

Vanity Fayre International Limited

Documents

Total Documents97
Total Pages369

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off
28 June 2011Final Gazette dissolved via voluntary strike-off
15 March 2011First Gazette notice for voluntary strike-off
15 March 2011First Gazette notice for voluntary strike-off
7 March 2011Application to strike the company off the register
7 March 2011Application to strike the company off the register
29 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 3
29 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 3
29 June 2010Total exemption small company accounts made up to 30 September 2009
29 June 2010Total exemption small company accounts made up to 30 September 2009
11 January 2010Director's details changed for Spencer Maxwell Randon on 11 October 2009
11 January 2010Director's details changed for Jayne Randon on 11 October 2009
11 January 2010Director's details changed for Jayne Randon on 11 October 2009
11 January 2010Annual return made up to 11 October 2009 with a full list of shareholders
11 January 2010Director's details changed for Spencer Maxwell Randon on 11 October 2009
11 January 2010Annual return made up to 11 October 2009 with a full list of shareholders
3 August 2009Total exemption small company accounts made up to 30 September 2008
3 August 2009Total exemption small company accounts made up to 30 September 2008
25 November 2008Return made up to 11/10/08; full list of members
25 November 2008Return made up to 11/10/08; full list of members
25 November 2008Director's Change of Particulars / spencer randon / 24/11/2008 / HouseName/Number was: , now: 12; Street was: 40 quakers lane, now: highbridge close; Post Town was: potters bar, now: radlett; Post Code was: EN6 1RJ, now: WD7 7GW; Country was: , now: united kingdom
25 November 2008Director's change of particulars / spencer randon / 24/11/2008
25 November 2008Director's change of particulars / jayne goodman / 25/11/2008
25 November 2008Director's Change of Particulars / jayne goodman / 25/11/2008 / Surname was: goodman, now: randon; HouseName/Number was: , now: 12; Street was: 40 quakers lane, now: highbridge close; Post Town was: potters bar, now: radlett; Post Code was: EN6 1RJ, now: WD7 7GW; Country was: , now: united kingdom
1 August 2008Total exemption small company accounts made up to 30 September 2007
1 August 2008Total exemption small company accounts made up to 30 September 2007
3 December 2007Return made up to 11/10/07; full list of members
3 December 2007Return made up to 11/10/07; full list of members
16 November 2007Registered office changed on 16/11/07 from: 40 quakers lane potters bar hertfordshire EN6 1RJ
16 November 2007Registered office changed on 16/11/07 from: 40 quakers lane potters bar hertfordshire EN6 1RJ
3 August 2007Total exemption small company accounts made up to 30 September 2006
3 August 2007Total exemption small company accounts made up to 30 September 2006
14 March 2007Return made up to 11/10/06; full list of members
14 March 2007Return made up to 11/10/06; full list of members
8 March 2007Accounting reference date extended from 30/04/06 to 30/09/06
8 March 2007Accounting reference date extended from 30/04/06 to 30/09/06
2 March 2006Total exemption small company accounts made up to 30 April 2005
2 March 2006Total exemption small company accounts made up to 30 April 2005
6 October 2005Return made up to 11/10/05; full list of members
6 October 2005Return made up to 11/10/05; full list of members
18 July 2005Ad 07/07/05--------- £ si 1@1=1 £ ic 2/3
18 July 2005Ad 07/07/05--------- £ si 1@1=1 £ ic 2/3
18 July 2005New director appointed
18 July 2005New director appointed
2 March 2005Total exemption small company accounts made up to 30 April 2004
2 March 2005Total exemption small company accounts made up to 30 April 2004
23 March 2004Total exemption small company accounts made up to 30 April 2003
23 March 2004Total exemption small company accounts made up to 30 April 2003
29 October 2003Return made up to 11/10/03; full list of members
29 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 March 2003Total exemption small company accounts made up to 30 April 2002
5 March 2003Total exemption small company accounts made up to 30 April 2002
13 December 2002Return made up to 11/10/02; full list of members
13 December 2002Return made up to 11/10/02; full list of members
16 June 2002Accounts made up to 30 April 2001
16 June 2002Accounts for a dormant company made up to 30 April 2001
21 March 2002Return made up to 11/10/01; full list of members
21 March 2002Return made up to 11/10/01; full list of members
20 August 2001Accounting reference date extended from 31/10/00 to 30/04/01
20 August 2001Accounting reference date extended from 31/10/00 to 30/04/01
18 January 2001Registered office changed on 18/01/01 from: 4TH floor 66-68 margaret street london W1N 8PX
18 January 2001Registered office changed on 18/01/01 from: 4TH floor 66-68 margaret street london W1N 8PX
28 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
28 November 2000Return made up to 11/10/00; full list of members
22 August 2000Full accounts made up to 31 October 1999
22 August 2000Full accounts made up to 31 October 1999
22 November 1999Return made up to 11/10/99; full list of members
22 November 1999Return made up to 11/10/99; full list of members
23 August 1999Full accounts made up to 31 October 1998
23 August 1999Full accounts made up to 31 October 1998
27 October 1998Return made up to 11/10/98; full list of members
27 October 1998Return made up to 11/10/98; full list of members
11 August 1998Full accounts made up to 31 October 1997
11 August 1998Full accounts made up to 31 October 1997
20 May 1998Registered office changed on 20/05/98 from: 2 waterloo court 10 theed street london SE1 8ST
20 May 1998Registered office changed on 20/05/98 from: 2 waterloo court 10 theed street london SE1 8ST
21 January 1998Return made up to 11/10/97; no change of members
21 January 1998Return made up to 11/10/97; no change of members
22 July 1997Full accounts made up to 31 October 1996
22 July 1997Full accounts made up to 31 October 1996
6 December 1996Registered office changed on 06/12/96 from: 843 finchley road london NW11 8NA
6 December 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
6 December 1996Return made up to 11/10/96; no change of members
6 December 1996Registered office changed on 06/12/96 from: 843 finchley road london NW11 8NA
31 October 1996Auditor's resignation
31 October 1996Auditor's resignation
30 May 1996Accounts for a small company made up to 31 October 1995
30 May 1996Accounts for a small company made up to 31 October 1995
17 November 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
17 November 1995Return made up to 11/10/95; full list of members
29 August 1995Registered office changed on 29/08/95 from: 40 trevelyan crescent kenton harrow HA3 0RL
29 August 1995Registered office changed on 29/08/95 from: 40 trevelyan crescent kenton harrow HA3 0RL
22 August 1995New secretary appointed
22 August 1995Secretary resigned
22 August 1995Secretary resigned
5 April 1995Director resigned;new director appointed
5 April 1995Secretary resigned;new secretary appointed
Sign up now to grow your client base. Plans & Pricing