VODRUM LIMITED

Mappin House Mappin House, London, W1W 8HF, England
StatusDISSOLVED
Company No.10313212
CategoryPrivate Limited Company
Incorporated04 Aug 2016
Age7 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 23 days

SUMMARY

VODRUM LIMITED is an dissolved private limited company with number 10313212. It was incorporated 7 years, 10 months, 26 days ago, on 04 August 2016 and it was dissolved 4 years, 5 months, 23 days ago, on 07 January 2020. The company address is Mappin House Mappin House, London, W1W 8HF, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-22

Old address: Enterprise House Ocean Way Southampton SO14 3XB England

New address: Mappin House 4 Winsley Street London W1W 8HF

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam James Graham

Appointment date: 2018-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Legacy

Date: 17 May 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 17 May 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Capital

Type: SH19

Date: 2018-01-30

Capital : 1 EUR

Documents

View document PDF

Legacy

Date: 30 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/09/17

Documents

View document PDF

Resolution

Date: 30 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-07

Old address: 2 Eastbourne Terrace Eastbourne Terrace London W2 6LG England

New address: Enterprise House Ocean Way Southampton SO14 3XB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-05

Old address: Enterprise House Ocean Way Southampton SO14 3XB United Kingdom

New address: 2 Eastbourne Terrace Eastbourne Terrace London W2 6LG

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Michael Bartholomew

Termination date: 2017-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Mcelhatton

Appointment date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Legacy

Date: 12 Jun 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 12 Jun 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 10 May 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hunnyi Dylan Tan

Termination date: 2017-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Michael Bartholomew

Appointment date: 2017-02-08

Documents

View document PDF

Capital cancellation shares

Date: 14 Dec 2016

Action Date: 25 Nov 2016

Category: Capital

Type: SH06

Date: 2016-11-25

Capital : 13,700,000 EUR

Documents

View document PDF

Resolution

Date: 14 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 14 Dec 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2016

Action Date: 23 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-23

Capital : 1 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 04 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVS KIDDIES WORLD LIMITED

COAL CLOUGH HOUSE,BURNLEY,BB11 4NJ

Number:10563488
Status:ACTIVE
Category:Private Limited Company

BLUTEMEX LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11469769
Status:ACTIVE
Category:Private Limited Company

CHARTERS-REID SURVEYORS LTD

WOODLANDS FARM,YORK,YO60 7QZ

Number:07568193
Status:ACTIVE
Category:Private Limited Company

DISCUS NUTRITION LTD

956 956 KINGSTANDING ROAD,BIRMINGHAM,B44 9NG

Number:11230764
Status:ACTIVE
Category:Private Limited Company

ENCANE LTD

63/66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11549031
Status:ACTIVE
Category:Private Limited Company

T & S TRUST FUND

2ND FLOOR - PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:04551501
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source