- Company Overview for STATERA VIRTUAL CANTEEN LIMITED (09973662)
- Filing history for STATERA VIRTUAL CANTEEN LIMITED (09973662)
- People for STATERA VIRTUAL CANTEEN LIMITED (09973662)
- More for STATERA VIRTUAL CANTEEN LIMITED (09973662)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
08 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
30 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
31 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jun 2022 | CERTNM |
Company name changed statera eats LIMITED\certificate issued on 14/06/22
|
|
03 May 2022 | CERTNM |
Company name changed vr city LIMITED\certificate issued on 03/05/22
|
|
28 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
18 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
06 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
09 Feb 2020 | PSC04 | Change of details for Mr Jeffrey Scott Garner as a person with significant control on 25 January 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from 13-14 Great Sutton Street London EC1V 0BX England to The Dairy Cottage Corton Warminster Wiltshire on 4 February 2020 | |
03 Feb 2020 | PSC07 | Cessation of Darren Lloyd Emerson as a person with significant control on 25 January 2020 | |
03 Feb 2020 | PSC07 | Cessation of Ashley Oliver Cowan as a person with significant control on 25 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Darren Lloyd Emerson as a director on 25 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Matthew Mark Graff as a director on 25 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Ashley Oliver Cowan as a director on 25 January 2020 | |
08 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Sep 2019 | AD01 | Registered office address changed from Studio 2, 155 Commercial Street London E1 6BJ England to 13-14 Great Sutton Street London EC1V 0BX on 30 September 2019 | |
13 Aug 2019 | CH01 | Director's details changed for Mr James Alexander Nimmo on 13 August 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates |