About

Registered Number: 05378243
Date of Incorporation: 28/02/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: 15 St Clements Hill, Norwich, NR3 4DE

 

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.

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.