Advanced company searchLink opens in new window

VEDABIO LIMITED

Company number 04442047

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)
04 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2019 RP05 Registered office address changed to PO Box 4385, 04442047: Companies House Default Address, Cardiff, CF14 8LH on 27 February 2019
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
23 May 2018 TM01 Termination of appointment of David Cathersides as a director on 23 May 2018
23 May 2018 TM02 Termination of appointment of Mayside Secretaries Limited as a secretary on 23 May 2018
23 Feb 2018 AP01 Appointment of Mr David Cathersides as a director on 23 February 2018
23 Feb 2018 TM01 Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 20 May 2017 with updates
19 Jul 2017 PSC08 Notification of a person with significant control statement
03 May 2017 AA Total exemption full accounts made up to 31 December 2015
25 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000
20 May 2016 CH01 Director's details changed for Mr Richard Peter Hazzard on 16 August 2015
20 May 2016 CH04 Secretary's details changed for Mayside Secretaries Limited on 27 May 2014
03 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,000
08 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
03 Jun 2014 AD01 Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE on 3 June 2014
20 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
07 Aug 2013 AA Total exemption full accounts made up to 31 December 2012