VISTRA TRUST CORPORATION (UK) LIMITED
Company number 06219596
- Company Overview for VISTRA TRUST CORPORATION (UK) LIMITED (06219596)
- Filing history for VISTRA TRUST CORPORATION (UK) LIMITED (06219596)
- People for VISTRA TRUST CORPORATION (UK) LIMITED (06219596)
- Charges for VISTRA TRUST CORPORATION (UK) LIMITED (06219596)
- More for VISTRA TRUST CORPORATION (UK) LIMITED (06219596)
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) |
---|---|---|---|
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
15 Nov 2019 | MR01 | Registration of charge 062195960007, created on 6 November 2019 | |
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 14/05/2019 | |
20 May 2019 | CS01 |
Confirmation statement made on 14 May 2019 with no updates
|
|
12 Dec 2018 | MR01 | Registration of charge 062195960006, created on 11 December 2018 | |
13 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
28 May 2018 | PSC07 | Cessation of Barry Anthony Gowdy as a person with significant control on 6 April 2016 | |
28 May 2018 | PSC07 | Cessation of David Rudge as a person with significant control on 6 April 2016 | |
28 May 2018 | PSC07 | Cessation of Jean Eric Salata Rothleder as a person with significant control on 6 April 2016 | |
28 May 2018 | PSC02 | Notification of Vistra (Uk) Limited as a person with significant control on 6 April 2016 | |
28 May 2018 | PSC07 | Cessation of Paul John Cooper as a person with significant control on 6 April 2016 | |
22 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2017 | CS01 | 14/05/17 Statement of Capital gbp 250000 | |
30 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
05 Sep 2016 | MR01 | Registration of charge 062195960005, created on 30 August 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Mr David Rudge on 15 August 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Paul John Cooper on 15 August 2016 | |
15 Aug 2016 | CH04 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from Suite 12, 55 Park Lane London W1K 1NA to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 | |
18 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
12 Feb 2016 | MR01 | Registration of charge 062195960003, created on 5 February 2016 |