- Company Overview for VENDABADGE LIMITED (09004769)
- Filing history for VENDABADGE LIMITED (09004769)
- People for VENDABADGE LIMITED (09004769)
- More for VENDABADGE LIMITED (09004769)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | AD01 | Registered office address changed from 33a High Street Belper Derbyshire DE56 1GF England to Ambrose House 40 Lodge Lane Nettleham Lincoln LN2 2RS on 27 June 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from Ambrose House 40 Lodge Lane Nettleham Lincoln Lincolnshire LN2 2RS to 33a High Street Belper Derbyshire DE56 1GF on 9 February 2016 | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Dennis Eaton Tate as a director on 22 December 2015 | |
21 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | AP01 | Appointment of Mr Nicholas Eaton Tate as a director on 5 May 2015 | |
22 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-22
|