Advanced company searchLink opens in new window

VENDARI LIMITED

Company number 07561800

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)
03 May 2016 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Feb 2015 4.68 Liquidators' statement of receipts and payments to 15 December 2014
23 Jan 2014 4.20 Statement of affairs with form 4.19
23 Jan 2014 600 Appointment of a voluntary liquidator
23 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Dec 2013 TM02 Termination of appointment of Gavin Gardiner as a secretary
27 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1,000
27 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
14 Feb 2013 TM01 Termination of appointment of Dominic Yacoubian as a director
25 Jun 2012 AP01 Appointment of Mr Dominic Robert Michael Joseph Yacoubian as a director
25 Jun 2012 AP01 Appointment of Mr Peter Kowal as a director
25 Jun 2012 TM01 Termination of appointment of Jonothan Whiteley as a director
25 Jun 2012 TM01 Termination of appointment of Keith Hughes as a director
25 Jun 2012 TM01 Termination of appointment of Stephen Butcher as a director
25 Jun 2012 AP01 Appointment of Mr Simon Wajcenberg as a director
25 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
16 May 2012 SH01 Statement of capital following an allotment of shares on 20 April 2012
  • GBP 1,000
19 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
14 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted