- 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) |
---|---|---|---|
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
|
|
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 |