VADIZEEM LTD
Company Documents
| Date | Description | 
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off | 
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off | 
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended | 
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off | 
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off | 
| 21/04/2521 April 2025 | Registered office address changed from Suite 3D Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH United Kingdom to Office 221 Paddington House - 221 New Road Kidderminster DY10 1AL on 2025-04-21 | 
| 14/08/2414 August 2024 | Registered office address changed from 32a Coleshill Road Chapel End Nuneaton CV10 0NY United Kingdom to Suite 3D Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH on 2024-08-14 | 
| 10/05/2410 May 2024 | Cessation of Courtney Collins as a person with significant control on 2024-04-11 | 
| 09/05/249 May 2024 | Termination of appointment of Courtney Collins as a director on 2024-04-11 | 
| 09/05/249 May 2024 | Appointment of Ms Jeanla Tulod as a director on 2024-04-11 | 
| 08/05/248 May 2024 | Notification of Jeanla Tulod as a person with significant control on 2024-04-11 | 
| 27/03/2427 March 2024 | Registered office address changed from 157 Eastern Road Hampshire Portsmouth Hampshire PO3 6EH United Kingdom to 32a Coleshill Road Chapel End Nuneaton CV10 0NY on 2024-03-27 | 
| 08/03/248 March 2024 | Incorporation | 
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