- Company Overview for VENDORS PLUS LIMITED (05164583)
- Filing history for VENDORS PLUS LIMITED (05164583)
- People for VENDORS PLUS LIMITED (05164583)
- Charges for VENDORS PLUS LIMITED (05164583)
- Insolvency for VENDORS PLUS LIMITED (05164583)
- More for VENDORS PLUS LIMITED (05164583)
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
|
|
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
|
|
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
|
|
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 |