- Company Overview for VATICAN CAPITAL LTD (12653402)
- Filing history for VATICAN CAPITAL LTD (12653402)
- People for VATICAN CAPITAL LTD (12653402)
- More for VATICAN CAPITAL LTD (12653402)
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) |
---|---|---|---|
04 Jul 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
17 May 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
11 Apr 2024 | TM02 | Termination of appointment of Rf Secretaries Limited as a secretary on 1 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
08 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
14 Feb 2022 | PSC04 | Change of details for Hans Kristian Finstad as a person with significant control on 18 August 2020 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
11 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 11 February 2022
|
|
07 Dec 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
07 Dec 2021 | AP04 | Appointment of Rf Secretaries Limited as a secretary on 1 November 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from 119a High Street Unit 1201150 Margate CT9 1JT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 November 2021 | |
10 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
24 Aug 2020 | AP01 | Appointment of Hans Kristian Finstad as a director on 18 August 2020 | |
18 Aug 2020 | PSC01 | Notification of Hans Kristian Finstad as a person with significant control on 18 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Musa Jarju as a director on 17 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Boic Management Ltd as a director on 17 August 2020 | |
18 Aug 2020 | PSC07 | Cessation of Boic Holdings Ltd as a person with significant control on 17 August 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Musa Jarju as a director on 12 July 2020 | |
12 Jul 2020 | TM01 | Termination of appointment of Nyima Rubery as a director on 11 July 2020 | |
08 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-08
|