Advanced company searchLink opens in new window

VAVOOM WHOLESALE LTD

Company number 05265632

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2016 TM02 Termination of appointment of Sitara Wajid as a secretary on 14 November 2016
17 Nov 2016 AP01 Appointment of Mrs Sitara Wajid as a director on 14 November 2016
31 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Aug 2016 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
30 Aug 2016 CH01 Director's details changed for Mr Wajid Hussain on 30 August 2016
30 Aug 2016 AD01 Registered office address changed from Unit 4 Mill Street East Queen Mill Saville Town Dewsbury West Yorkshire WF12 9AQ to 199 Roundhay Road Leeds LS8 5AN on 30 August 2016
21 Jun 2016 RM02 Notice of ceasing to act as receiver or manager
29 May 2015 RM01 Appointment of receiver or manager
27 Mar 2015 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
27 Mar 2015 AR01 Annual return made up to 20 October 2013
Statement of capital on 2015-03-27
  • GBP 100
27 Mar 2015 AR01 Annual return made up to 20 October 2012
Statement of capital on 2015-03-27
  • GBP 100
27 Mar 2015 AA Accounts for a dormant company made up to 30 November 2014
27 Mar 2015 AA Accounts for a dormant company made up to 30 November 2013
27 Mar 2015 AA Accounts for a dormant company made up to 30 November 2012
27 Mar 2015 AC92 Restoration by order of the court
14 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
03 May 2012 AA Accounts for a dormant company made up to 30 November 2011
03 May 2012 AA Accounts for a dormant company made up to 30 November 2010
03 May 2012 AA Accounts for a dormant company made up to 30 November 2009
03 May 2012 AD01 Registered office address changed from , Unit F Fox Way, Trinity Business Park, Wakefield, West Yorkshire, WF2 8EE on 3 May 2012
03 May 2012 AR01 Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
03 May 2012 AR01 Annual return made up to 20 October 2010
03 May 2012 AR01 Annual return made up to 20 October 2009