- Company Overview for VADAMERE LIMITED (06582492)
- Filing history for VADAMERE LIMITED (06582492)
- People for VADAMERE LIMITED (06582492)
- Charges for VADAMERE LIMITED (06582492)
- More for VADAMERE LIMITED (06582492)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2016 | AD01 | Registered office address changed from C/O Glazers 843 Finchley Road London London NW11 8NA to 98 Crawford Street London W1H 2HL on 5 December 2016 | |
18 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
14 Jul 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Jun 2013 | AR01 |
Annual return made up to 1 May 2013 with full list of shareholders
|
|
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
11 Jul 2012 | TM01 | Termination of appointment of Sally Kerdari as a director | |
11 Jul 2012 | TM01 | Termination of appointment of Dragon Directors Limited as a director | |
17 May 2012 | AP01 | Appointment of Mr Edward Maxwell Bloom as a director | |
17 May 2012 | AD01 | Registered office address changed from the Old Apple Store Byfleets Lane Broadbridge Heath Horsham West Sussex RH12 3PB on 17 May 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Feb 2012 | RT01 | Administrative restoration application | |
13 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Jan 2011 | AP01 | Appointment of Mr James Edward Singh as a director |