Advanced company searchLink opens in new window

VDASH LIMITED

Company number 03745624

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)
16 May 2017 AP01 Appointment of Ms Christabel Maria Silva as a director on 15 May 2017
25 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
18 Dec 2016 MA Memorandum and Articles of Association
18 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
18 May 2016 CH01 Director's details changed for Deborah Ann Brockbank on 17 March 2016
05 May 2016 TM01 Termination of appointment of Dirk Andreas Diester as a director on 27 April 2016
05 May 2016 AP01 Appointment of Mr Peter Pottier as a director on 27 April 2016
23 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
17 Mar 2016 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 23 February 2016
17 Mar 2016 AD01 Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to 5th Floor 6 st. Andrew Street London EC4A 3AE on 17 March 2016
28 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
25 Aug 2015 TM01 Termination of appointment of Jaspal Singh Kang as a director on 31 July 2015
25 Aug 2015 AP01 Appointment of Dirk Andreas Diester as a director on 28 July 2015
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
01 May 2015 AA Accounts for a dormant company made up to 30 September 2014
17 Oct 2014 TM01 Termination of appointment of Philip Andrew Mitchell as a director on 16 October 2014
16 Oct 2014 AP01 Appointment of Deborah Ann Brockbank as a director on 15 October 2014
27 May 2014 AA Accounts for a dormant company made up to 30 September 2013
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
02 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
17 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
07 Jan 2013 CC04 Statement of company's objects
07 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) 20/12/2012
02 Jan 2013 TM01 Termination of appointment of Joyce Walter as a director