VEDAWELL LIMITED

03624053
QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW E1W 1YW

Documents

Documents
Date Category Description Pages
30 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
17 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2014 restoration Restoration Order Of Court 3 Buy now
20 Aug 2008 gazette Gazette Dissolved Voluntary 1 Buy now
14 May 2008 gazette Gazette Notice Voluntary 1 Buy now
29 Feb 2008 dissolution Application for striking-off 1 Buy now
16 Jan 2008 address Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH 1 Buy now
02 Aug 2007 accounts Annual Accounts 15 Buy now
01 Aug 2007 officers Director's particulars changed 1 Buy now
27 Jun 2007 annual-return Return made up to 10/05/07; full list of members 3 Buy now
01 Aug 2006 accounts Annual Accounts 18 Buy now
06 Jun 2006 annual-return Return made up to 10/05/06; full list of members 3 Buy now
05 Aug 2005 accounts Annual Accounts 14 Buy now
18 May 2005 annual-return Return made up to 10/05/05; full list of members 3 Buy now
29 Jul 2004 accounts Annual Accounts 15 Buy now
04 Jun 2004 annual-return Return made up to 10/05/04; full list of members 3 Buy now
04 Aug 2003 accounts Annual Accounts 13 Buy now
27 Jun 2003 annual-return Return made up to 10/05/03; full list of members 3 Buy now
29 Jul 2002 accounts Annual Accounts 14 Buy now
22 May 2002 annual-return Return made up to 10/05/02; full list of members 6 Buy now
02 Aug 2001 accounts Annual Accounts 14 Buy now
31 May 2001 annual-return Return made up to 10/05/01; full list of members 6 Buy now
11 May 2001 resolution Resolution 1 Buy now
14 Mar 2001 mortgage Particulars of mortgage/charge 5 Buy now
30 Nov 2000 accounts Annual Accounts 11 Buy now
22 Jun 2000 annual-return Return made up to 31/05/00; full list of members 10 Buy now
20 May 2000 mortgage Particulars of mortgage/charge 5 Buy now
18 May 2000 mortgage Particulars of mortgage/charge 7 Buy now
18 Apr 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
29 Jul 1999 annual-return Return made up to 19/07/99; full list of members 7 Buy now
22 Jul 1999 address Registered office changed on 22/07/99 from: c/o pearl & coutts LTD 116 clarence road london E5 8JA 1 Buy now
26 Feb 1999 mortgage Particulars of mortgage/charge 11 Buy now
22 Jan 1999 officers Secretary resigned 1 Buy now
22 Jan 1999 officers Director resigned 1 Buy now
22 Jan 1999 officers New secretary appointed 2 Buy now
22 Jan 1999 officers New director appointed 2 Buy now
22 Jan 1999 officers New director appointed 2 Buy now
22 Jan 1999 officers New director appointed 3 Buy now
21 Jan 1999 resolution Resolution 2 Buy now
23 Dec 1998 address Registered office changed on 23/12/98 from: 6-8 underwood street london N1 7JQ 1 Buy now
01 Sep 1998 incorporation Incorporation Company 20 Buy now