VILITRANS LTD

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

13/12/2313 December 2023 Application to strike the company off the register

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

04/12/234 December 2023 Previous accounting period shortened from 2024-08-31 to 2023-09-30

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

17/05/2117 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

17/03/2017 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 16 SINCLAIR AVENUE WARRINGTON WA2 9QY ENGLAND

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIOREL SIMION / 09/08/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR VIOREL SIMION / 09/08/2019

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 24 SHONE AVENUE MANCHESTER M22 5FZ ENGLAND

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR VIOREL SIMION / 14/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIOREL SIMION / 14/05/2018

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR MIHAELA-CAMELIA BORDEIANU

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR VIOREL SIMION / 06/04/2018

View Document

11/04/1811 April 2018 CESSATION OF MIHAELA-CAMELIA BORDEIANU AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR VIOREL SIMION / 01/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR VIOREL SIMION / 01/08/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAELA CAMELIA BORDEIANU

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MIHAELA CAMELIA BORDEIANU / 01/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIHAELA CAMELIA BORDEIANU / 01/08/2017

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MRS MIHAELA CAMELIA BORDEIANU

View Document

21/08/1721 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 2

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VIOREL SIMION / 07/08/2017

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 252 RADCLIFFE ROAD BOLTON BL3 1RU ENGLAND

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR VIOREL SIMION / 07/08/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR VIOREL SIMION / 07/09/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIOREL SIMION / 07/09/2016

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 2 ETHEL TERRACE MANCHESTER M19 3NJ ENGLAND

View Document

09/08/169 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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