- Company Overview for VENDAVO UK LIMITED (05724979)
- Filing history for VENDAVO UK LIMITED (05724979)
- People for VENDAVO UK LIMITED (05724979)
- More for VENDAVO UK LIMITED (05724979)
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 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
11 Mar 2024 | AP01 | Appointment of Mrs Sian Elisabeth Story as a director on 8 March 2024 | |
11 Mar 2024 | TM01 | Termination of appointment of Kristin Ann Thielking as a director on 8 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with no updates | |
07 Feb 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
25 Jan 2024 | TM01 | Termination of appointment of Dayton Scott Kellenberger as a director on 12 January 2024 | |
19 Jan 2024 | TM01 | Termination of appointment of a director | |
12 Dec 2023 | TM01 | Termination of appointment of Bruno Slosse as a director on 3 November 2023 | |
19 May 2023 | AP01 | Appointment of Chief People Officer Kristin Ann Thielking as a director on 5 May 2023 | |
13 Mar 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
10 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
02 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
16 Jul 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
01 Jun 2021 | AD01 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 | |
18 Nov 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
20 May 2020 | AP01 | Appointment of Dayton Scott Kellenberger as a director on 18 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of John Oosterhouse as a director on 31 January 2020 | |
16 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 |