Advanced company searchLink opens in new window

VEGA INTERNATIONAL CAPITAL LIMITED

Company number 02732809

Filter by category

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2016 DS01 Application to strike the company off the register
11 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
11 Jul 2016 CH01 Director's details changed for Mr Alexander Ustraykh on 10 June 2016
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Jun 2015 CH04 Secretary's details changed for Price Bailey Llp on 17 June 2015
17 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
07 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
07 Aug 2013 CH04 Secretary's details changed for Price Bailey Llp on 5 August 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Jun 2013 AD01 Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Herts CM23 3BT United Kingdom on 19 June 2013
14 Jun 2013 AD01 Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 14 June 2013
13 Jun 2013 CH01 Director's details changed for Judith Caroline Edwards on 13 June 2013
13 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
03 Apr 2013 CH04 Secretary's details changed for Price Bailey Llp on 1 January 2013
06 Dec 2012 CH04 Secretary's details changed for Price Bailey Llp on 6 December 2012
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
26 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
29 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
12 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Judith Caroline Edwards on 1 October 2009