Advanced company searchLink opens in new window

VESTERA LIMITED

Company number 07462020

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)
25 Jan 2018 AP04 Appointment of Eazy Corporate Services Limited as a secretary on 1 December 2017
17 Jan 2018 PSC04 Change of details for Mr Jignesh Patel as a person with significant control on 17 January 2018
31 Oct 2017 AD01 Registered office address changed from 1st Floor, 41 Whitehall London SW1A 2BY England to 54 Milner Drive Twickenham TW2 7PJ on 31 October 2017
31 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
23 Mar 2016 AD01 Registered office address changed from 6 Redfern Avenue Hounslow TW4 5LY to 1st Floor, 41 Whitehall London SW1A 2BY on 23 March 2016
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
21 Nov 2014 AD01 Registered office address changed from C/O Stratos Technology 41 Whitehall, London Whitehall London SW1A 2BY England to 6 Redfern Avenue Hounslow TW4 5LY on 21 November 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jun 2014 AD01 Registered office address changed from 6 Redfern Avenue Twickenham TW4 5LY on 15 June 2014
16 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
09 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
07 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)