Advanced company searchLink opens in new window

VODRUM LIMITED

Company number 10313212

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)
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2018 AD01 Registered office address changed from Enterprise House Ocean Way Southampton SO14 3XB England to Mappin House 4 Winsley Street London W1W 8HF on 22 November 2018
03 Sep 2018 AP01 Appointment of Mr Adam James Graham as a director on 29 August 2018
21 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
17 May 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
17 May 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
10 May 2018 AA Micro company accounts made up to 31 December 2017
30 Jan 2018 SH20 Statement by Directors
30 Jan 2018 SH19 Statement of capital on 30 January 2018
  • EUR 1
30 Jan 2018 CAP-SS Solvency Statement dated 25/09/17
30 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Nov 2017 AA Micro company accounts made up to 31 December 2016
07 Nov 2017 AD01 Registered office address changed from 2 Eastbourne Terrace Eastbourne Terrace London W2 6LG England to Enterprise House Ocean Way Southampton SO14 3XB on 7 November 2017
05 Sep 2017 AD01 Registered office address changed from Enterprise House Ocean Way Southampton SO14 3XB United Kingdom to 2 Eastbourne Terrace Eastbourne Terrace London W2 6LG on 5 September 2017
05 Sep 2017 TM01 Termination of appointment of Charles Michael Bartholomew as a director on 5 September 2017
04 Sep 2017 AP01 Appointment of Mr Michael Edward Mcelhatton as a director on 1 September 2017
17 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
12 Jun 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
12 Jun 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
10 May 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
10 Feb 2017 TM01 Termination of appointment of Hunnyi Dylan Tan as a director on 10 February 2017
08 Feb 2017 AP01 Appointment of Mr Charles Michael Bartholomew as a director on 8 February 2017
14 Dec 2016 SH06 Cancellation of shares. Statement of capital on 25 November 2016
  • EUR 13,700,000
14 Dec 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares