Advanced company searchLink opens in new window

VARTMA SOLUTIONS LTD

Company number 06710027

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2018 DS01 Application to strike the company off the register
07 Nov 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
29 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
04 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
20 Jul 2015 AD01 Registered office address changed from 7 Florence House 33-37 Palace Gate London Greater London W8 5LZ to 2 40 Weltje Road London W6 9LT on 20 July 2015
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
20 Oct 2014 CH01 Director's details changed for Mr Rajen Madan on 1 September 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
24 Oct 2013 AP01 Appointment of Mr Rajive Madan as a director
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Apr 2012 AA Total exemption small company accounts made up to 30 September 2010
14 Mar 2012 CH01 Director's details changed for Mr Rajen Madan on 28 September 2011
14 Mar 2012 AR01 Annual return made up to 29 September 2011
07 Mar 2012 AD01 Registered office address changed from 3, 70 Cornwall Gardens London SW7 4BA United Kingdom on 7 March 2012
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders