VADU VLOG LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/06/2430 June 2024 Registered office address changed from 40 South Way 874 Wembley HA9 0TE England to 216 Ashmore Road London W9 3DD on 2024-06-30

View Document

23/06/2423 June 2024 Certificate of change of name

View Document

20/06/2420 June 2024 Cessation of Mohamed Fernouni as a person with significant control on 2024-01-01

View Document

20/06/2420 June 2024 Termination of appointment of Mohamed Fernouni as a director on 2024-06-10

View Document

20/06/2420 June 2024 Appointment of Miss Iulia-Gabriela Vidu as a director on 2024-06-11

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-04-20 with updates

View Document

20/06/2420 June 2024 Notification of Iulia-Gabriela Vidu as a person with significant control on 2024-01-01

View Document

24/10/2324 October 2023 Appointment of Mr Mohamed Fernouni as a director on 2023-10-20

View Document

24/10/2324 October 2023 Termination of appointment of Mihai Cristi Papusaru as a director on 2023-10-15

View Document

24/10/2324 October 2023 Cessation of Mihai Cristi Papusaru as a person with significant control on 2023-10-01

View Document

24/10/2324 October 2023 Notification of Mohamed Fernouni as a person with significant control on 2023-10-01

View Document

15/08/2315 August 2023 Cessation of Mohamed Fernouni as a person with significant control on 2023-08-10

View Document

15/08/2315 August 2023 Appointment of Mr Mihai Cristi Papusaru as a director on 2023-08-10

View Document

15/08/2315 August 2023 Termination of appointment of Mohamed Fernouni as a director on 2023-08-10

View Document

15/08/2315 August 2023 Notification of Mihai Cristi Papusaru as a person with significant control on 2023-08-10

View Document

07/08/237 August 2023 Certificate of change of name

View Document

25/05/2325 May 2023 Notification of Mohamed Fernouni as a person with significant control on 2023-05-20

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

25/05/2325 May 2023 Cessation of George Ian Lukac as a person with significant control on 2023-05-20

View Document

25/05/2325 May 2023 Appointment of Mr Mohamed Fernouni as a director on 2023-05-24

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Notification of George Ian Lukac as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Registered office address changed from 212 Sweetman Street Wolverhampton WV6 0AR England to 40 South Way 874 Wembley HA9 0TE on 2023-04-13

View Document

24/03/2324 March 2023 Cessation of Marian Vaduva as a person with significant control on 2023-03-21

View Document

24/03/2324 March 2023 Termination of appointment of Marian Vaduva as a director on 2023-03-21

View Document

24/03/2324 March 2023 Registered office address changed from 50 Maddox Street Flat 1 London W1S 1AY England to 212 Sweetman Street Wolverhampton WV6 0AR on 2023-03-24

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