Advanced company searchLink opens in new window

VASTARI GROUP LIMITED

Company number 09579433

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)
02 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
02 May 2023 AM23 Notice of move from Administration to Dissolution
22 Nov 2022 AM10 Administrator's progress report
25 Jul 2022 AM06 Notice of deemed approval of proposals
15 Jun 2022 AM03 Statement of administrator's proposal
27 May 2022 AM02 Statement of affairs with form AM02SOA/AM02SOC
29 Apr 2022 AM01 Appointment of an administrator
26 Apr 2022 AD01 Registered office address changed from People's Mission Hall 20 - 30 Whitechapel Road London E1 1EW England to C/O Resolve Advisory 22 York Buildings London WC2N 6JU on 26 April 2022
23 Dec 2021 AA Unaudited abridged accounts made up to 30 June 2021
11 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
02 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
14 Jul 2020 MR04 Satisfaction of charge 095794330001 in full
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
18 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
30 Jan 2020 TM01 Termination of appointment of Francesca Giovanna Polo as a director on 30 January 2020
17 Sep 2019 AD03 Register(s) moved to registered inspection location 29 Cresswell Place London SW10 9RB
13 Sep 2019 AD02 Register inspection address has been changed to 29 Cresswell Place London SW10 9RB
14 Aug 2019 AD01 Registered office address changed from 12-18 Hoxton Street Unit 2 London N1 6NG England to People's Mission Hall 20 - 30 Whitechapel Road London E1 1EW on 14 August 2019
18 Jun 2019 AP01 Appointment of Ms Susan Clare Adams as a director on 15 May 2019
18 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 333.96
03 Dec 2018 AA Micro company accounts made up to 30 June 2018
11 May 2018 CH01 Director's details changed for Alexandre Massart-Weit on 1 January 2018
11 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
19 Mar 2018 AA Micro company accounts made up to 30 June 2017