Advanced company searchLink opens in new window

VISTRA NOMINEES (UK) LIMITED

Company number 02705738

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off 04/03/2021
15 Mar 2021 DS01 Application to strike the company off the register
13 Jan 2021 AA Accounts for a small company made up to 31 December 2019
07 Oct 2020 AUD Auditor's resignation
26 Aug 2020 AP01 Appointment of Mr Jason Anthony Burgoyne as a director on 24 August 2020
25 Aug 2020 TM01 Termination of appointment of David Rudge as a director on 24 August 2020
25 Aug 2020 TM01 Termination of appointment of Paul John Cooper as a director on 24 August 2020
25 Aug 2020 TM01 Termination of appointment of Barry Anthony Gowdy as a director on 24 August 2020
25 Aug 2020 AP02 Appointment of Expressco Limited as a director on 24 August 2020
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
02 Oct 2019 AA Accounts for a small company made up to 31 December 2018
11 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
23 Apr 2018 PSC02 Notification of Vistra (Uk) Limited as a person with significant control on 6 April 2016
19 Apr 2018 PSC07 Cessation of David Rudge as a person with significant control on 6 April 2016
19 Apr 2018 PSC07 Cessation of Jean Eric Salata Rothleder as a person with significant control on 6 April 2016
19 Apr 2018 PSC07 Cessation of Paul John Cooper as a person with significant control on 6 April 2016
19 Apr 2018 PSC07 Cessation of Barry Anthony Gowdy as a person with significant control on 6 April 2016
21 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
31 Jan 2017 AD01 Registered office address changed from , 209 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of Dunstana Adeshola Davies as a director on 18 January 2017