- Company Overview for VENDINI INTERNATIONAL UK LIMITED (04726645)
- Filing history for VENDINI INTERNATIONAL UK LIMITED (04726645)
- People for VENDINI INTERNATIONAL UK LIMITED (04726645)
- More for VENDINI INTERNATIONAL UK LIMITED (04726645)
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 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2012 | TM01 | Termination of appointment of Tony Salem Audhali as a director on 10 July 2012 | |
25 Jul 2012 | AP01 | Appointment of Paul Smith as a director on 10 July 2012 | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Jul 2011 | AR01 |
Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-07-29
|
|
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
13 Apr 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Tony Salem Audhali on 8 April 2010 | |
12 Apr 2010 | CH04 | Secretary's details changed for Viti Limited on 8 April 2010 | |
24 Jun 2009 | 363a | Return made up to 08/04/09; full list of members | |
10 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
08 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2007 | |
03 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2008 | 363a | Return made up to 08/04/08; full list of members | |
18 Aug 2008 | 288c | Director's Change of Particulars / tony audhali / 01/04/2008 / HouseName/Number was: , now: 12; Street was: 5 discovery wharf, now: poyntz road; Area was: 15 north quay, now: battersey; Post Town was: plymouth, now: london; Region was: devon, now: ; Post Code was: PL4 0RB, now: S11 5BH | |
25 Apr 2007 | 363a | Return made up to 08/04/07; full list of members | |
11 Dec 2006 | AA | Total exemption small company accounts made up to 30 June 2006 | |
22 Aug 2006 | AA | Accounts for a small company made up to 30 June 2005 | |
12 Jun 2006 | 287 | Registered office changed on 12/06/06 from: 31 houndiscombe road mutley plymouth devon PL4 6HA |