Advanced company searchLink opens in new window

VENDABADGE LIMITED

Company number 09004769

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted