- Company Overview for VENDULA LONDON LIMITED (04930131)
- Filing history for VENDULA LONDON LIMITED (04930131)
- People for VENDULA LONDON LIMITED (04930131)
- Charges for VENDULA LONDON LIMITED (04930131)
- More for VENDULA LONDON LIMITED (04930131)
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) |
---|---|---|---|
25 Feb 2016 | MR04 | Satisfaction of charge 5 in full | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
20 Jun 2015 | MR01 | Registration of charge 049301310006, created on 19 June 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
05 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 October 2013 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
13 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
02 Aug 2012 | TM02 | Termination of appointment of Zuzana Ciernikova as a secretary | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Mr Raymond Lam on 10 October 2010 | |
18 Oct 2010 | CH03 | Secretary's details changed for Ms Zuzana Ciernikova on 18 October 2010 | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2010 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Raymond Lam on 1 November 2009 | |
24 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 |