Having been setup in 2005, Vendor Appraisal Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. Vendor Appraisal Ltd has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAY, Stewart Frank | 28 February 2005 | - | 1 |
HARRIS, Christopher Alan | 28 February 2005 | 01 March 2008 | 1 |
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 |