Advanced company searchLink opens in new window

VATRA LIMITED

Company number 10000600

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-11
  • GBP 100
  • ANNOTATION Part Rectified Director's details were removed from the IN01 on the 12/06/2018 because they are forged