Advanced company searchLink opens in new window

VADAMERE LIMITED

Company number 06582492

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)
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
  • GBP 2
14 Jul 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
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