Advanced company searchLink opens in new window

VARDY KAME LIMITED

Company number 11222157

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2022 DS01 Application to strike the company off the register
07 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
03 Feb 2022 AD01 Registered office address changed from The Ring Tower Centre Moorside Road Winchester SO23 7RZ England to The Mount Church Lane Kings Worthy Winchester SO23 7QS on 3 February 2022
03 Feb 2022 AD01 Registered office address changed from The Ring Tower Centre Moorside Road Winnall Winchester Hampshire SO23 7RZ United Kingdom to The Ring Tower Centre Moorside Road Winchester SO23 7RZ on 3 February 2022
12 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 28 August 2021
05 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with updates
09 Mar 2021 SH20 Statement by Directors
09 Mar 2021 SH19 Statement of capital on 9 March 2021
  • GBP 2,300,000
09 Mar 2021 CAP-SS Solvency Statement dated 22/02/21
09 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Feb 2021 AA Group of companies' accounts made up to 28 February 2020
30 Apr 2020 CS01 Confirmation statement made on 22 February 2020 with updates
22 Apr 2020 SH20 Statement by Directors
22 Apr 2020 SH19 Statement of capital on 22 April 2020
  • GBP 2,500,000
22 Apr 2020 CAP-SS Solvency Statement dated 28/02/20
22 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2019 AA Group of companies' accounts made up to 28 February 2019
15 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 1,000,000
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 3,000,000
11 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-23
  • GBP 1