Advanced company searchLink opens in new window

VEMORE LIMITED

Company number 03047176

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2018 DS01 Application to strike the company off the register
08 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
24 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
19 May 2016 CH01 Director's details changed for Mr Peter Gordon Blacker on 10 April 2015
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
16 Apr 2015 AD01 Registered office address changed from Great Surries Ashurst Wood East Grinstead West Sussex RH19 3SH to Slinfold Golf & Country Club Stane Street Slinfold Horsham West Sussex RH13 0RE on 16 April 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
09 May 2014 AA Total exemption full accounts made up to 31 March 2013
07 May 2014 AD01 Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom on 7 May 2014
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
25 Jan 2013 AD01 Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 25 January 2013
17 Dec 2012 AA Full accounts made up to 31 March 2012
09 Jul 2012 TM02 Termination of appointment of Graeme Cresswell as a secretary
23 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
22 Dec 2011 AA Full accounts made up to 31 March 2011
01 Jun 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
03 Nov 2010 AA Full accounts made up to 31 March 2010