VADIZEEM LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

10/05/2410 May 2024 Cessation of Courtney Collins as a person with significant control on 2024-04-11

View Document

09/05/249 May 2024 Termination of appointment of Courtney Collins as a director on 2024-04-11

View Document

09/05/249 May 2024 Appointment of Ms Jeanla Tulod as a director on 2024-04-11

View Document

08/05/248 May 2024 Notification of Jeanla Tulod as a person with significant control on 2024-04-11

View Document

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

View Document

08/03/248 March 2024 Incorporation

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