Advanced company searchLink opens in new window

VENDAVO UK LIMITED

Company number 05724979

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)
12 Jan 2016 CH03 Secretary's details changed for Mr Paul David Silvester on 12 January 2016
08 Dec 2015 CH01 Director's details changed for Mr Paul David Silvester on 8 December 2015
22 May 2015 AP01 Appointment of Brian Elmer Agle as a director on 5 May 2015
15 May 2015 TM01 Termination of appointment of Eric Malick as a director on 5 May 2015
25 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
03 Mar 2015 TM01 Termination of appointment of Christine Ann Russell as a director on 27 February 2015
19 Jan 2015 AP01 Appointment of Mr Eric Malick as a director on 25 November 2014
15 Jan 2015 TM01 Termination of appointment of Steve Tomei as a director on 7 November 2014
14 Nov 2014 TM01 Termination of appointment of Neil Lustig as a director on 5 November 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
24 Sep 2014 AP01 Appointment of Ms Christine Russell as a director on 22 September 2014
03 Jul 2014 TM01 Termination of appointment of Umesh Kumar Singh as a director on 31 May 2014
12 Mar 2014 TM01 Termination of appointment of Jamie Rapperport as a director on 15 March 2013
11 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
07 Oct 2013 AA Full accounts made up to 31 December 2012
06 Jun 2013 AP01 Appointment of Mr Steve Tomei as a director on 1 June 2013
05 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
17 Oct 2012 AP01 Appointment of Mr Umesh Singh as a director on 19 September 2012
09 Oct 2012 TM01 Termination of appointment of Alan Warren Crites as a director on 19 September 2012
09 Oct 2012 AUD Auditor's resignation
03 Oct 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
05 Apr 2012 AD01 Registered office address changed from 3 rd Floor 24 Chiswell Street London EC1Y 4YX on 5 April 2012
14 Feb 2012 AP03 Appointment of Mr Paul David Silvester as a secretary on 31 December 2011
14 Feb 2012 AP01 Appointment of Mr Paul David Silvester as a director on 31 December 2011