Vado Designs Ltd

06615992
211 Piccadilly W1Y 9HF

Documents

Documents
Date Category Description Pages
28 Sep 2010 gazette Gazette Dissolved Compulsory 1 Buy now
15 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
27 Jul 2009 annual-return Return made up to 11/06/09; full list of members 3 Buy now
13 Jan 2009 officers Director's Change of Particulars / vadim opeskine / 13/01/2009 / Title was: , now: mr; Surname was: opeskine, now: opeskin; Occupation was: manager, now: director 1 Buy now
27 Nov 2008 officers Appointment Terminated Secretary Incorporate Secretariat LIMITED 1 Buy now
27 Nov 2008 officers Appointment Terminate, Director Roderick Russell Graham Mcintosh Logged Form 1 Buy now
27 Nov 2008 officers Appointment Terminate, Secretary Edward Alexander Mcintosh Logged Form 1 Buy now
20 Nov 2008 officers Appointment Terminated Director roderick mcintosh 1 Buy now
20 Nov 2008 officers Appointment Terminated Secretary edward mcintosh 1 Buy now
19 Nov 2008 officers Director's Change of Particulars / vadim opeskine / 17/11/2008 / HouseName/Number was: 46/1-405 korablestroitelek str, now: 33A; Street was: , now: hawes street; Post Town was: saint-petersburg, now: london; Region was: 399397, now: ; Post Code was: , now: N1 2DT; Country was: russia, now: 1 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from 7 herons croft weybridge united kingdom KT13 0PL united kingdom 1 Buy now
09 Oct 2008 officers Director appointed vadim opeskine 2 Buy now
11 Jun 2008 incorporation Incorporation Company 17 Buy now