Advanced company searchLink opens in new window

VEDANTI SYSTEMS LTD

Company number 07090104

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2021 DS01 Application to strike the company off the register
23 Apr 2021 AA Accounts for a dormant company made up to 30 November 2020
21 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
23 Mar 2021 CH01 Director's details changed for Mr David Parkinson on 23 March 2021
23 Mar 2021 CH01 Director's details changed for Mr David Parkinson on 11 May 2020
21 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
11 May 2020 CS01 Confirmation statement made on 6 April 2020 with updates
09 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
26 Mar 2019 AA Accounts for a dormant company made up to 30 November 2018
23 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
11 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
06 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
18 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
18 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 4 July 2016
  • GBP 0.6
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 4 July 2016
  • GBP 0.3
06 Jul 2016 AP01 Appointment of Mr David Parkinson as a director on 4 July 2016
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 4 July 2016
  • GBP 1.2
05 Jul 2016 AP01 Appointment of Mr Duncan Bruce Powell as a director on 4 July 2016
05 Jul 2016 SH01 Statement of capital following an allotment of shares on 4 July 2016
  • GBP 0.9
05 Jul 2016 AP01 Appointment of Mr Paul Leslie Wheeler as a director on 4 July 2016
28 Apr 2016 AD01 Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 28 April 2016
07 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP .02