- Company Overview for VEMA TRADE UK LTD (09005553)
- Filing history for VEMA TRADE UK LTD (09005553)
- People for VEMA TRADE UK LTD (09005553)
- Insolvency for VEMA TRADE UK LTD (09005553)
- More for VEMA TRADE UK LTD (09005553)
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) |
---|---|---|---|
27 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2024 | L64.07 | Completion of winding up | |
09 Dec 2019 | RP05 | Registered office address changed to PO Box 4385, 09005553: Companies House Default Address, Cardiff, CF14 8LH on 9 December 2019 | |
26 Jun 2019 | COCOMP | Order of court to wind up | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 29 April 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 29 April 2017 | |
27 Feb 2018 | TM01 | Termination of appointment of Matthew Mark O'hara as a director on 14 February 2018 | |
31 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
11 Jul 2017 | AAMD | Amended total exemption full accounts made up to 30 April 2016 | |
22 Jun 2017 | AD01 | Registered office address changed from 39-41 United House North Road London N7 9DP to Hamilton House Mabledon Place London WC1H 9BB on 22 June 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
23 Feb 2017 | AP01 | Appointment of Mr Luca Poltronieri as a director on 23 February 2017 | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | TM01 | Termination of appointment of Martin Peter Petersen as a director on 12 May 2015 | |
11 Nov 2014 | AD01 | Registered office address changed from C/O C/O Bogatyij Ltd United House North Road London N7 9DP England to 39-41 United House North Road London N7 9DP on 11 November 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from 2, Dollis Park Office 348 Axadvantixlondonltd Winston House London N3 1HF England to C/O C/O Bogatyij Ltd United House North Road London N7 9DP on 17 October 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Matthew O'hara as a director on 1 October 2014 | |
03 Oct 2014 | CERTNM |
Company name changed vema london investments and development LTD\certificate issued on 03/10/14
|
|
22 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-22
|