Advanced company searchLink opens in new window

VADABAR CORPORATION LIMITED

Company number 07471166

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)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2019 TM01 Termination of appointment of Douglas Philip Watson as a director on 14 January 2019
10 Jan 2019 AP01 Appointment of Mr Steven Hawkins as a director on 10 January 2019
10 Jan 2019 AD01 Registered office address changed from 2 Cleveland Terrace Bath BA1 5DF England to Suite 174 Edgar Buildings 3 George Street Bath Banes on 10 January 2019
10 Jan 2019 AP03 Appointment of Mr Steven Hawkins as a secretary on 10 January 2019
10 Jan 2019 TM02 Termination of appointment of Douglas Watson as a secretary on 10 January 2019
10 Jan 2019 PSC01 Notification of Steven Hawkins as a person with significant control on 10 January 2019
10 Jan 2019 PSC07 Cessation of Douglas Philip Watson as a person with significant control on 10 January 2019
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
07 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Feb 2017 AA Accounts for a dormant company made up to 31 December 2015
30 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
  • GBP 2
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
  • GBP 2
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
13 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Mar 2013 AA Accounts for a dormant company made up to 31 December 2011
19 Feb 2013 DISS40 Compulsory strike-off action has been discontinued