- Company Overview for VEDABIO LIMITED (04442047)
- Filing history for VEDABIO LIMITED (04442047)
- People for VEDABIO LIMITED (04442047)
- More for VEDABIO LIMITED (04442047)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2019 | RP05 | Registered office address changed to PO Box 4385, 04442047: Companies House Default Address, Cardiff, CF14 8LH on 27 February 2019 | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
23 May 2018 | TM01 | Termination of appointment of David Cathersides as a director on 23 May 2018 | |
23 May 2018 | TM02 | Termination of appointment of Mayside Secretaries Limited as a secretary on 23 May 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr David Cathersides as a director on 23 February 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
19 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
03 May 2017 | AA | Total exemption full accounts made up to 31 December 2015 | |
25 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | CH01 | Director's details changed for Mr Richard Peter Hazzard on 16 August 2015 | |
20 May 2016 | CH04 | Secretary's details changed for Mayside Secretaries Limited on 27 May 2014 | |
03 Nov 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
20 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
08 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
03 Jun 2014 | AD01 | Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE on 3 June 2014 | |
20 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
07 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 |