General information

Name:

Vinaver Ltd

Office Address:

16 Rose Lane CT1 2UR Canterbury

Number: 06983545

Incorporation date: 2009-08-06

Dissolution date: 2023-08-08

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Canterbury under the ID 06983545. It was set up in the year 2009. The headquarters of this company was located at 16 Rose Lane . The area code is CT1 2UR. The firm was officially closed on Tuesday 8th August 2023, which means it had been active for 14 years.

This limited company was managed by an individual managing director: Hugo V. who was caring of it for 4 years.

Hugo V. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Hugo V.

Role: Director

Appointed: 24 November 2019

Latest update: 13 August 2023

People with significant control

Hugo V.
Notified on 20 July 2022
Nature of control:
over 3/4 of shares
Adam V.
Notified on 6 April 2016
Ceased on 20 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 20 August 2023
Confirmation statement last made up date 06 August 2022
Annual Accounts 30th May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30th May 2014
Annual Accounts 22nd May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22nd May 2015
Annual Accounts 28th April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 28th April 2016
Annual Accounts 31st May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31st May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 29th May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29th May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Restoration
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 23rd, May 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

HQ address,
2013

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

HQ address,
2014

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

HQ address,
2015

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

HQ address,
2016

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
14
Company Age

Closest Companies - by postcode