Advanced company searchLink opens in new window

VESTA MEDICAL MANUFACTURER LTD

Company number 09120885

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2018 DS01 Application to strike the company off the register
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2017 AA Accounts for a dormant company made up to 31 July 2017
25 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
14 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
09 Jun 2016 AD01 Registered office address changed from 61 Praed Street Dept 400 London W2 1NS to 14 Wells View Drive London BR2 9UL on 9 June 2016
09 Jun 2016 TM02 Termination of appointment of Smart Team (Uk) Secretarial Limited as a secretary on 9 June 2016
09 Jun 2016 AP04 Appointment of Fwoda Cpa Ltd as a secretary on 9 June 2016
26 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
29 Jul 2015 AD01 Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH United Kingdom to 61 Praed Street Dept 400 London W2 1NS on 29 July 2015
29 Jul 2015 AP04 Appointment of Smart Team (Uk) Secretarial Limited as a secretary on 29 July 2015
21 Jul 2015 AD01 Registered office address changed from 61 Praed Street Dept 400 London W2 1NS England to 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH on 21 July 2015
21 Jul 2015 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 21 July 2015
13 Jul 2015 AD01 Registered office address changed from 30 Ironmongers Place, London, E14 9YD England to 61 Praed Street Dept 400 London W2 1NS on 13 July 2015
08 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-08
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted