- Company Overview for VADABAR UK LIMITED (07471155)
- Filing history for VADABAR UK LIMITED (07471155)
- People for VADABAR UK LIMITED (07471155)
- More for VADABAR UK LIMITED (07471155)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Nov 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
01 Apr 2016 | AD01 | Registered office address changed from Suite 174 Edgar Buildings George Street Bath Banes BA1 2FJ to 2 Cleveland Terrace Bath BA1 5DF on 1 April 2016 | |
25 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
31 Jul 2015 | CH03 | Secretary's details changed for Douglas Watson on 1 July 2015 | |
31 Jul 2015 | CH01 | Director's details changed for Mr Douglas Philip Watson on 1 July 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from Albion Dockside Building Hanover Place Bristol BS1 6UT to Suite 174 Edgar Buildings George Street Bath Banes BA1 2FJ on 31 July 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
09 Sep 2014 | AA | Accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 | Annual return made up to 15 December 2013 with full list of shareholders | |
13 Mar 2013 | AA | Accounts made up to 31 December 2012 | |
12 Mar 2013 | AA | Accounts made up to 31 December 2011 | |
19 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
18 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
15 Dec 2010 | NEWINC | Incorporation |