Advanced company searchLink opens in new window

VITRUE UK LIMITED

Company number 07636594

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)
12 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
03 Oct 2013 DS01 Application to strike the company off the register
05 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
10 Sep 2012 AP02 Appointment of Oracle Corporation Nominees Limited as a director
30 Aug 2012 AP03 Appointment of David James Hudson as a secretary
28 Aug 2012 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
28 Aug 2012 TM01 Termination of appointment of Geoffrey Hom as a director
28 Aug 2012 TM01 Termination of appointment of Richard Beattie as a director
28 Aug 2012 TM01 Termination of appointment of James Anderson as a director
28 Aug 2012 TM01 Termination of appointment of Reginald Bradford as a director
28 Aug 2012 AP01 Appointment of Mr David James Hudson as a director
28 Aug 2012 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 August 2012
14 Aug 2012 AA Accounts for a small company made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
28 May 2012 AD04 Register(s) moved to registered office address
21 Feb 2012 CH01 Director's details changed for Reginald Bradford on 21 February 2012
21 Feb 2012 CH01 Director's details changed for James Anderson on 21 February 2012
21 Feb 2012 CH01 Director's details changed for Geoffrey Hom on 21 February 2012
21 Feb 2012 CH01 Director's details changed for Richard Nicholas Beattie on 21 February 2012
15 Feb 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
15 Feb 2012 AD01 Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 15 February 2012
14 Feb 2012 TM02 Termination of appointment of Cobbetts (Secretarial) Limited as a secretary