Advanced company searchLink opens in new window

VEMA TRADE UK LTD

Company number 09005553

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)
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
  • EUR 5,000,000
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
  • EUR 5,000,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
22 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-22
  • EUR 5,000,000
  • MODEL ARTICLES ‐ Model articles adopted