VDP LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/01/227 January 2022 Appointment of Mr David Clive Beck as a director on 2021-11-30

View Document

07/01/227 January 2022 Appointment of Mr Philip James Machray as a director on 2021-11-30

View Document

07/01/227 January 2022 Termination of appointment of Simon Charles Bullock as a director on 2021-11-30

View Document

11/08/2111 August 2021 Register inspection address has been changed from 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB United Kingdom to 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR NITIL PATEL

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR SIMON CHARLES BULLOCK

View Document

12/02/2012 February 2020 CORPORATE SECRETARY APPOINTED FIELDFISHER SECRETARIES LIMITED

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

22/08/1922 August 2019 SAIL ADDRESS CHANGED FROM: THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

08/08/188 August 2018 SAIL ADDRESS CREATED

View Document

08/08/188 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY BRABNERS LLP

View Document

07/08/187 August 2018 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD CLEAVER

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 CORPORATE SECRETARY APPOINTED BRABNERS LLP

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED NITIL PATEL

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 21 DARTMOUTH STREET LONDON SW1H 9BP

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELL

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN SAMS

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR EDWARD GUY CLEAVER

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/11/153 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY KEITH SADLER

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR ALAN PATRICK MITCHELL

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BECK

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR ALLAN CONAN SAMS

View Document

11/12/1411 December 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR MARTIN BECK

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/11/1327 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/01/133 January 2013 Annual return made up to 13 September 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT LEVY

View Document

23/04/1223 April 2012 SECRETARY APPOINTED KEITH SADLER

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR KEITH JOHN SADLER

View Document

23/04/1223 April 2012 Annual return made up to 13 September 2011 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY RUPERT LEVY

View Document

31/01/1231 January 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 4 GROSVENOR PLACE LONDON SW1X 7DL

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 SECRETARY APPOINTED MR RUPERT JAMES LEVY

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY SUE DE CESARE

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR RUPERT JAMES LEVY

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR DAN O'BRIEN

View Document

10/04/0810 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0625 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 11 GROSVENOR CRESCENT LONDON SW1X 7EE

View Document

16/10/0316 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 5 LITTLE CHESTER STREET LONDON SW1X 7AL

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 115 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 COMPANY NAME CHANGED VACHER DOD PUBLISHING LIMITED CERTIFICATE ISSUED ON 30/06/00

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/09/9930 September 1999 AUDITOR'S RESIGNATION

View Document

08/09/998 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/03/985 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/01/987 January 1998 NC INC ALREADY ADJUSTED 30/12/97

View Document

07/01/987 January 1998 £ NC 2000/202000 30/12/97

View Document

16/09/9716 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/09/9615 September 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: ALPHA SEARCHES & FORMATIONS 54/58 CALEDONIAN ROAD KING'S CROSS LONDON N1 9RN

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 CONVE 24/10/94

View Document

10/11/9410 November 1994 CONVERSION OF SHARES 24/10/94

View Document

10/11/9410 November 1994 £ NC 1000/2000 24/10/94

View Document

13/09/9413 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company