Advanced company searchLink opens in new window

VEDERE LIMITED

Company number 06521712

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)
24 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2019 LIQ03 Liquidators' statement of receipts and payments to 19 March 2019
30 May 2018 LIQ03 Liquidators' statement of receipts and payments to 19 March 2018
14 May 2018 LIQ MISC INSOLVENCY:Notice of Release of liquidator david ronald elliott
08 Feb 2018 600 Appointment of a voluntary liquidator
08 Feb 2018 LIQ10 Removal of liquidator by court order
03 Jan 2018 RM02 Notice of ceasing to act as receiver or manager
03 Jan 2018 REC2 Receiver's abstract of receipts and payments to 12 December 2017
03 Jan 2018 REC2 Receiver's abstract of receipts and payments to 12 June 2017
23 Nov 2017 AD01 Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017
24 Apr 2017 4.68 Liquidators' statement of receipts and payments to 19 March 2017
23 Jun 2016 RM01 Appointment of receiver or manager
31 May 2016 4.68 Liquidators' statement of receipts and payments to 19 March 2016
28 May 2015 4.68 Liquidators' statement of receipts and payments to 19 March 2015
27 Mar 2014 AD01 Registered office address changed from Dorset House Regent Park 297 Kingston Road Leatherhead Surrey KT22 7PL United Kingdom on 27 March 2014
26 Mar 2014 4.20 Statement of affairs with form 4.19
26 Mar 2014 600 Appointment of a voluntary liquidator
26 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Dec 2013 TM01 Termination of appointment of Nicola Prichard as a director
02 Dec 2013 TM01 Termination of appointment of Penelope Smith as a director
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
13 Mar 2013 AD01 Registered office address changed from 67a High Street Esher Surrey KT10 9RQ United Kingdom on 13 March 2013
21 Sep 2012 AA Accounts for a small company made up to 31 August 2011