VAIMA LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

21/05/2421 May 2024 Cessation of Vaidas Jankauskas as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Notification of Mr Modestas Pauliukas as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Termination of appointment of Vaidas Jankauskas as a director on 2024-05-21

View Document

21/05/2421 May 2024 Registered office address changed from Apartament 10, 8 Trent Bridge View Trent Bridge View Nottingham NG2 3EZ England to 50 Jensen Way Nottingham NG5 1QP on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of Mr Modestas Pauliukas as a director on 2024-05-21

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Registered office address changed from 54 Sarum Crescent Wokingham Berkshire RG40 1XF England to Apartament 10, 8 Trent Bridge View Trent Bridge View Nottingham NG2 3EZ on 2023-05-05

View Document

05/05/235 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES

View Document

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/01/2112 January 2021 DISS40 (DISS40(SOAD))

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / VAIDAS JANKAUSKAS / 07/06/2019

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / VAIDAS JANKAUSKAS / 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

12/05/1912 May 2019 REGISTERED OFFICE CHANGED ON 12/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/05/189 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company