Download leads from Nexok and grow your business. Find out more

The Vendor Platform Limited

Documents

Total Documents36
Total Pages101

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off
16 January 2018Final Gazette dissolved via voluntary strike-off
31 October 2017First Gazette notice for voluntary strike-off
31 October 2017First Gazette notice for voluntary strike-off
19 October 2017Application to strike the company off the register
19 October 2017Application to strike the company off the register
22 November 2016Confirmation statement made on 9 November 2016 with updates
22 November 2016Confirmation statement made on 9 November 2016 with updates
15 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
15 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
15 September 2016Accounts for a dormant company made up to 30 November 2015
15 September 2016Accounts for a dormant company made up to 30 November 2015
14 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
14 January 2016Termination of appointment of Matteo Amoroso as a director on 14 January 2016
14 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
14 January 2016Termination of appointment of Matteo Amoroso as a director on 14 January 2016
4 March 2015Appointment of Mr Jason Scott Pearce Gordon as a director on 1 March 2015
4 March 2015Appointment of Mr Jason Scott Pearce Gordon as a director on 1 March 2015
4 March 2015Registered office address changed from Wisley Chase Wisley Lane Woking Surrey GU23 6QD to C/O Jason Gordon 24 Birch Grove Cobham Surrey KT11 2HR on 4 March 2015
4 March 2015Appointment of Mr Jason Scott Pearce Gordon as a director on 1 March 2015
4 March 2015Registered office address changed from Wisley Chase Wisley Lane Woking Surrey GU23 6QD to C/O Jason Gordon 24 Birch Grove Cobham Surrey KT11 2HR on 4 March 2015
4 March 2015Registered office address changed from Wisley Chase Wisley Lane Woking Surrey GU23 6QD to C/O Jason Gordon 24 Birch Grove Cobham Surrey KT11 2HR on 4 March 2015
15 December 2014Accounts for a dormant company made up to 30 November 2014
15 December 2014Accounts for a dormant company made up to 30 November 2014
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
22 July 2014Accounts for a dormant company made up to 30 November 2013
22 July 2014Accounts for a dormant company made up to 30 November 2013
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
23 September 2013Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP United Kingdom on 23 September 2013
23 September 2013Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP United Kingdom on 23 September 2013
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing