Advanced company searchLink opens in new window

VR FINANZ E.G.

Company number 08867022

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 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
28 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
24 Mar 2022 PSC07 Cessation of Burkhard Johnann Haslwanter as a person with significant control on 28 February 2022
24 Mar 2022 TM01 Termination of appointment of Burkhard Johann Haslwanter as a director on 28 February 2022
24 Mar 2022 PSC01 Notification of Said Kamal as a person with significant control on 1 March 2022
24 Mar 2022 AP04 Appointment of Companies Assistance Services Ltd as a secretary on 1 March 2022
24 Mar 2022 AP01 Appointment of Said Kamal as a director on 1 March 2022
24 Mar 2022 AD01 Registered office address changed from A12 2 Alexandra Gate Cardiff CF24 2SA to Companyplanet Unit 50 Salisbury Road Hounslow/Greater London TW4 6JQ on 24 March 2022
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
08 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
05 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
27 Mar 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
06 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
16 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
03 May 2016 DISS40 Compulsory strike-off action has been discontinued
01 May 2016 AR01 Annual return made up to 29 January 2016 no member list
01 May 2016 AP01 Appointment of Burkhard Johann Haslwanter as a director on 29 January 2016
01 May 2016 TM01 Termination of appointment of Rene De La Porte as a director on 29 January 2016
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2015 AR01 Annual return made up to 29 January 2015 no member list
31 Mar 2014 AP01 Appointment of Rene De La Porte as a director
27 Mar 2014 TM01 Termination of appointment of Rene De La Porte as a director
29 Jan 2014 NEWINC Incorporation