Advanced company searchLink opens in new window

VRYSAKI GROUP LTD

Company number 07187536

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)
13 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
13 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 May 2019 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 17 May 2019
16 May 2019 LIQ02 Statement of affairs
16 May 2019 600 Appointment of a voluntary liquidator
16 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-29
02 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 16 July 2018
  • GBP 111
27 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2018 SH02 Sub-division of shares on 16 July 2018
19 Apr 2018 TM01 Termination of appointment of Alekos Andreas Christofi as a director on 18 April 2018
18 Apr 2018 AP01 Appointment of Mr Thomas Antoniou as a director on 18 April 2018
20 Mar 2018 TM01 Termination of appointment of Christina Maria Christofi as a director on 29 December 2017
20 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
20 Mar 2018 AP01 Appointment of Mr Alekos Andreas Christofi as a director on 29 December 2017
15 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Oct 2016 AD01 Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 7 October 2016
13 Jul 2016 AP01 Appointment of Mrs Christina Maria Christofi as a director on 24 June 2016
13 Jul 2016 TM01 Termination of appointment of Marinos Christofi as a director on 24 June 2016
23 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
30 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
30 Mar 2016 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 30 March 2016