About

Registered Number: 07453516
Date of Incorporation: 29/11/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2020 (3 years and 11 months ago)
Registered Address: C/O Maxim Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire, S11 8FT

 

Vedo Ltd was registered on 29 November 2010, it's status at Companies House is "Dissolved". We do not know the number of employees at Vedo Ltd. The companies directors are listed as Bilsborough, Timothy, Morris, Gregory Robin, O'hare, Gabrielle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILSBOROUGH, Timothy 29 November 2010 - 1
MORRIS, Gregory Robin 01 August 2016 18 May 2018 1
O'HARE, Gabrielle 24 January 2012 09 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2020
LIQ14 - N/A 31 March 2020
NDISC - N/A 25 July 2019
AD01 - Change of registered office address 18 June 2019
RESOLUTIONS - N/A 17 June 2019
LIQ02 - N/A 17 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 10 September 2018
AA01 - Change of accounting reference date 10 September 2018
AA - Annual Accounts 31 August 2018
RESOLUTIONS - N/A 20 June 2018
RESOLUTIONS - N/A 23 May 2018
PSC07 - N/A 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
PSC04 - N/A 18 May 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 31 August 2016
AP01 - Appointment of director 10 August 2016
TM01 - Termination of appointment of director 15 June 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 08 January 2015
AD01 - Change of registered office address 08 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 16 December 2013
CERTNM - Change of name certificate 23 October 2013
CONNOT - N/A 23 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 10 December 2012
SH01 - Return of Allotment of shares 21 February 2012
AP01 - Appointment of director 21 February 2012
AA - Annual Accounts 01 February 2012
CERTNM - Change of name certificate 25 January 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 26 July 2011
AD01 - Change of registered office address 14 July 2011
CH01 - Change of particulars for director 15 April 2011
NEWINC - New incorporation documents 29 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.