Advanced company searchLink opens in new window

VADABAR UK LIMITED

Company number 07471155

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Nov 2016 CS01 Confirmation statement made on 25 September 2016 with updates
01 Apr 2016 AD01 Registered office address changed from Suite 174 Edgar Buildings George Street Bath Banes BA1 2FJ to 2 Cleveland Terrace Bath BA1 5DF on 1 April 2016
25 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Jul 2015 CH03 Secretary's details changed for Douglas Watson on 1 July 2015
31 Jul 2015 CH01 Director's details changed for Mr Douglas Philip Watson on 1 July 2015
31 Jul 2015 AD01 Registered office address changed from Albion Dockside Building Hanover Place Bristol BS1 6UT to Suite 174 Edgar Buildings George Street Bath Banes BA1 2FJ on 31 July 2015
06 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
09 Sep 2014 AA Accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
13 Mar 2013 AA Accounts made up to 31 December 2012
12 Mar 2013 AA Accounts made up to 31 December 2011
19 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
15 Dec 2010 NEWINC Incorporation