Vandutch Marine Limited

DataGardener
dissolved
Unknown

Vandutch Marine Limited

06395633Private Limited With Share Capital

Second Floor De Burgh House, Market Road, Wickford, SS120FD
Incorporated

10/10/2007

Company Age

18 years

Directors

0

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Vandutch Marine Limited (06395633) is a private limited with share capital incorporated on 10/10/2007 (18 years old) and registered in wickford, SS120FD. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 10/10/2007
SS120FD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Gazette Dissolved Compulsory
Category:Gazette
Date:14-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:27-10-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:16-04-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:16-04-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2017
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:20-04-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-03-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-10-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:17-10-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2011
Termination Director Company With Name
Category:Officers
Date:08-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2009
Change Corporate Secretary Company With Change Date
Category:Officers
Date:13-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2009
Legacy
Category:Officers
Date:16-05-2009
Legacy
Category:Annual Return
Date:05-11-2008
Legacy
Category:Officers
Date:28-08-2008
Resolution
Category:Resolution
Date:25-02-2008
Incorporation Company
Category:Incorporation
Date:10-10-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2016
Filing Date31/03/2016
Latest Accounts31/12/2014

Trading Addresses

Second Floor De Burgh House, Market Road, Wickford, Essex Ss12 0Fd, SS120FDRegistered

Contact

Second Floor De Burgh House, Market Road, Wickford, SS120FD