- Company Overview for VAULTORO LIMITED (09369786)
- Filing history for VAULTORO LIMITED (09369786)
- People for VAULTORO LIMITED (09369786)
- More for VAULTORO LIMITED (09369786)
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) |
---|---|---|---|
29 Sep 2019 | AP01 | Appointment of Mr Waldemar Meyer as a director on 26 September 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Stefan Schütze as a director on 20 September 2019 | |
26 Sep 2019 | AP01 | Appointment of Ms Elke Rothhaar-Cavanah as a director on 26 September 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Aug 2018 | AA | Micro company accounts made up to 31 December 2016 | |
14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with updates | |
01 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 7 September 2017
|
|
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 7 September 2017
|
|
28 Sep 2017 | AD01 | Registered office address changed from C/O Johannes Huhn 17 Worland Road London E15 4EY to The Loft at the Maltings East Tyndall Street C/O Greenaway Scott Cardiff CF24 5EZ on 28 September 2017 | |
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2017 | AP01 | Appointment of Mr Stefan Schütze as a director on 7 September 2017 | |
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 4 January 2017
|
|
11 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2016 | SH02 | Sub-division of shares on 14 September 2016 | |
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | AP01 | Appointment of Philip Martin Scigala as a director on 26 November 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from C/O Johannes Huhn 17 Worland Road 17 Worland Road London E15 4EY England to C/O Johannes Huhn 17 Worland Road London E15 4EY on 17 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from 2 Kingswood Road London SW2 4JF England to C/O Johannes Huhn 17 Worland Road London E15 4EY on 17 March 2015 | |
02 Jan 2015 | AD01 | Registered office address changed from C/O Fraser Leggat 2 Kingswood Road London SW2 4JF England to 2 Kingswood Road London SW2 4JF on 2 January 2015 |