- Company Overview for VENDREFISH CAPITAL LIMITED (08064082)
- Filing history for VENDREFISH CAPITAL LIMITED (08064082)
- People for VENDREFISH CAPITAL LIMITED (08064082)
- More for VENDREFISH CAPITAL LIMITED (08064082)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
16 Apr 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from Flat 39 48 Wells Street London W1T 3PW to 115 Coventry Road Pillbox Studios 4.07 London E2 6GG on 27 October 2014 | |
30 Jul 2014 | CERTNM |
Company name changed vendrefish LIMITED\certificate issued on 30/07/14
|
|
10 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
02 Jun 2014 | CERTNM |
Company name changed tradegrade (uk) LIMITED\certificate issued on 02/06/14
|
|
07 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
20 Sep 2012 | CH01 | Director's details changed for Christopher Peter Biedermann on 10 May 2012 | |
20 Sep 2012 | CERTNM |
Company name changed glosple LIMITED\certificate issued on 20/09/12
|
|
20 Sep 2012 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 10 May 2012 | |
20 Sep 2012 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 20 September 2012 | |
20 Sep 2012 | AP01 | Appointment of Christopher Peter Biedermann as a director on 10 May 2012 | |
10 May 2012 | NEWINC | Incorporation |