- Company Overview for VATRA LIMITED (10000600)
- Filing history for VATRA LIMITED (10000600)
- People for VATRA LIMITED (10000600)
- More for VATRA LIMITED (10000600)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
25 Apr 2019 | PSC07 | Cessation of Vladislav Matcovschi as a person with significant control on 3 January 2017 | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2017 | AA | Micro company accounts made up to 28 February 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
20 Jun 2017 | TM01 | Termination of appointment of Vladislav Matcovschi as a director on 3 January 2017 | |
20 Jun 2017 | AP01 | Notice of removal of a director | |
28 Dec 2016 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
28 Dec 2016 | AP01 | Appointment of Mr Vladislav Matcovschi as a director on 28 December 2016 | |
28 Dec 2016 | AD01 | Registered office address changed from 211 Dames Road London E7 0EA England to 9 White Road London E15 4HA on 28 December 2016 | |
28 Dec 2016 | TM01 | Termination of appointment of Ghenadie Grigorita as a director on 28 December 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from 18 Lambrook Drive Northampton NN4 0WA England to 211 Dames Road London E7 0EA on 6 July 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from 14 Fairholme Crescent Hayes Middlesex UB4 8QS United Kingdom to 18 Lambrook Drive Northampton NN4 0WA on 17 February 2016 | |
11 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-11
|