- Company Overview for VEGA INTERNATIONAL CAPITAL LIMITED (02732809)
- Filing history for VEGA INTERNATIONAL CAPITAL LIMITED (02732809)
- People for VEGA INTERNATIONAL CAPITAL LIMITED (02732809)
- More for VEGA INTERNATIONAL CAPITAL LIMITED (02732809)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2016 | DS01 | Application to strike the company off the register | |
11 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | CH01 | Director's details changed for Mr Alexander Ustraykh on 10 June 2016 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Jun 2015 | CH04 | Secretary's details changed for Price Bailey Llp on 17 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
07 Aug 2013 | CH04 | Secretary's details changed for Price Bailey Llp on 5 August 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Jun 2013 | AD01 | Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Herts CM23 3BT United Kingdom on 19 June 2013 | |
14 Jun 2013 | AD01 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 14 June 2013 | |
13 Jun 2013 | CH01 | Director's details changed for Judith Caroline Edwards on 13 June 2013 | |
13 Jun 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
|
|
03 Apr 2013 | CH04 | Secretary's details changed for Price Bailey Llp on 1 January 2013 | |
06 Dec 2012 | CH04 | Secretary's details changed for Price Bailey Llp on 6 December 2012 | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
26 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
29 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
12 Jul 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Judith Caroline Edwards on 1 October 2009 |