Advanced company searchLink opens in new window

VEDEVITA LIMITED

Company number 07002309

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2016 DS01 Application to strike the company off the register
25 Nov 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
25 Nov 2015 CH01 Director's details changed for Mr Angelo Giovanni Roberto Servini on 26 February 2015
25 Nov 2015 AD01 Registered office address changed from West Flat the Old Bakery Handcross Haywards Heath West Sussex RH17 6BL to 96 Margaret Street Ammanford Dyfed SA18 2NN on 25 November 2015
12 Dec 2014 AA Micro company accounts made up to 31 March 2014
12 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
19 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
18 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Dec 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
08 Nov 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Angelo Giovanni Roberto Servini on 1 January 2010
26 Nov 2009 SH01 Statement of capital following an allotment of shares on 27 August 2009
  • GBP 99
24 Sep 2009 288a Director appointed angelo giovanni roberto servini
24 Sep 2009 288b Appointment terminated director robert hickford
24 Sep 2009 287 Registered office changed on 24/09/2009 from 10 helena place london E9 7NJ
27 Aug 2009 NEWINC Incorporation