- Company Overview for VEDERE LIMITED (06521712)
- Filing history for VEDERE LIMITED (06521712)
- People for VEDERE LIMITED (06521712)
- Charges for VEDERE LIMITED (06521712)
- Insolvency for VEDERE LIMITED (06521712)
- More for VEDERE LIMITED (06521712)
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
|
|
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
|
|
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 |