About

Registered Number: 05378243
Date of Incorporation: 28/02/2005 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (6 years and 2 months ago)
Registered Address: 15 St Clements Hill, Norwich, NR3 4DE

 

Founded in 2005, Vendor Appraisal Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Stewart Frank 28 February 2005 - 1
HARRIS, Christopher Alan 28 February 2005 01 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 06 November 2018
AA - Annual Accounts 11 October 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 20 November 2014
SH03 - Return of purchase of own shares 04 June 2014
SH04 - Notice of sale or transfer of treasury shares for a public limited company 04 June 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 01 December 2010
CH01 - Change of particulars for director 01 December 2010
SH01 - Return of Allotment of shares 30 November 2010
AR01 - Annual Return 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 09 March 2009
353 - Register of members 09 March 2009
AA - Annual Accounts 10 December 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2005
225 - Change of Accounting Reference Date 27 April 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.