Advanced company searchLink opens in new window

VENDORS PLUS LIMITED

Company number 05164583

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)
15 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Dec 2013 600 Appointment of a voluntary liquidator
12 Dec 2013 4.20 Statement of affairs with form 4.19
12 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Nov 2013 AD01 Registered office address changed from C/O Klsa Klaco House 28- 30 st. John's Square London EC1M 4DN on 22 November 2013
22 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
22 Oct 2013 TM02 Termination of appointment of Annabel Simmi Treon as a secretary on 28 May 2013
21 Oct 2013 AP01 Appointment of Mr Kamal Kumar Prabhakar as a director on 1 November 2012
21 Oct 2013 TM01 Termination of appointment of Annabel Simmi Treon as a director on 1 November 2012
01 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
11 Jun 2013 AD01 Registered office address changed from Part Ground Floor & First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9PZ United Kingdom on 11 June 2013
11 Jun 2013 AP03 Appointment of Miss Annabel Simmi Treon as a secretary on 27 May 2013
11 Jun 2013 TM02 Termination of appointment of Katharine Amelia Christabel Kandelaki as a secretary on 27 May 2013
11 Jun 2013 TM01 Termination of appointment of Albert Edward Smith as a director on 27 May 2013
11 Jun 2013 TM01 Termination of appointment of David Lindsay Manson as a director on 27 May 2013
16 Jan 2013 AAMD Amended accounts made up to 31 March 2012
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Sep 2012 AD01 Registered office address changed from 28 Welbeck Street London W1G 8EW on 6 September 2012
22 Aug 2012 AP01 Appointment of Mr David Lindsay Manson as a director on 3 July 2012
22 Aug 2012 AP01 Appointment of Mr Albert Edward Smith as a director on 3 July 2012
22 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appointment of directors 03/07/2012
02 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
08 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Jan 2012 TM01 Termination of appointment of Kamal Kumar Prabhakar as a director on 3 October 2011