Advanced company searchLink opens in new window

VESTA PARTNERSHIPS LTD

Company number 06748016

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)
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
12 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
11 Jul 2012 CH01 Director's details changed for Mr Tom William David Carr on 11 July 2012
23 Feb 2012 AD01 Registered office address changed from 277-279 Chiswich High Road London W4 4PU United Kingdom on 23 February 2012
02 Nov 2011 AD01 Registered office address changed from 58 Broadwick Street London W1F 7AL United Kingdom on 2 November 2011
02 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
04 Jul 2011 CERTNM Company name changed sequential acquisitions LTD.\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-05-16
28 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
28 Jun 2011 AP01 Appointment of Mr James Thomson as a director
28 Jun 2011 AP01 Appointment of Mr Tom William David Carr as a director
28 Jun 2011 AD01 Registered office address changed from C/O Richard Pearce 51B St. Philip Street London SW8 3SR United Kingdom on 28 June 2011
25 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-16
25 May 2011 CONNOT Change of name notice
28 Sep 2010 CERTNM Company name changed eskimo group LTD\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-08-01
24 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
07 Jul 2010 CONNOT Change of name notice
10 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
13 May 2010 AD01 Registered office address changed from 42a Rylston Road Fulham London SW6 7HG on 13 May 2010
13 May 2010 TM01 Termination of appointment of Tom Carr as a director
26 Jan 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Mr Richard James Pearce on 1 January 2010
26 Jan 2010 CH01 Director's details changed for Mr Tom William David Carr on 1 January 2010
19 Jan 2010 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 19 January 2010
12 Nov 2008 NEWINC Incorporation