Advanced company searchLink opens in new window

VITRAL UK LIMITED

Company number 02047092

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2021 AD01 Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP England to 50/60 Station Road Cambridge CB1 2JH on 2 December 2021
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 DS01 Application to strike the company off the register
26 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Payment of a final dividend share held by the sole member of the company be approved 21/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 AD01 Registered office address changed from 83 High Street Linton Cambridge CB21 4JT to Shakespeare House 42 Newmarket Road Cambridge CB5 8EP on 2 July 2020
30 Jun 2020 TM01 Termination of appointment of Henrik Øvlisen as a director on 30 June 2020
30 Jun 2020 TM01 Termination of appointment of Lianne Page as a director on 30 June 2020
30 Jun 2020 AP01 Appointment of Mr Michael Wieting as a director on 30 June 2020
30 Jun 2020 AP01 Appointment of Mr Nicolas Heinrich Limbach as a director on 30 June 2020
29 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
01 Nov 2019 AP01 Appointment of Miss Lianne Page as a director on 31 October 2019
01 Nov 2019 TM01 Termination of appointment of William Bull as a director on 31 October 2019
21 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 AP01 Appointment of Mr Henrik Øvlisen as a director on 29 January 2019
01 Feb 2019 PSC08 Notification of a person with significant control statement
01 Feb 2019 TM01 Termination of appointment of Jens Borelli-Kjær as a director on 29 January 2019
01 Feb 2019 PSC07 Cessation of Jens Borelli Kjaer as a person with significant control on 29 January 2019
01 Feb 2019 AP04 Appointment of Hs Secretarial Limited as a secretary on 29 January 2019
01 Feb 2019 TM02 Termination of appointment of Victoria Faye Simpson as a secretary on 29 January 2019
02 Jul 2018 AA Total exemption full accounts made up to 31 December 2017