-
VITRO SOFTWARE LIMITED - 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom
Company Information
- Company registration number
- 06700783
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 27-28
- Eastcastle Street
- London
- W1W 8DH 27-28, Eastcastle Street, London, W1W 8DH UK
Management
- Managing Directors
- FRINGS, James
- NASH, David
- Company secretaries
- NASH, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-09-17
- Dissolved on
- 2021-06-15
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Mr David Nash
- Mr David Nash
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SLAINTE TECHNOLOGIES LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-10-01
- Last Date: 2020-09-17
-
VITRO SOFTWARE LIMITED Company Description
- VITRO SOFTWARE LIMITED is a ltd registered in United Kingdom with the Company reg no 06700783. Its current trading status is "closed". It was registered 2008-09-17. It was previously called SLAINTE TECHNOLOGIES LIMITED. It has declared SIC or NACE codes as "62020". It has 2 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at 27-28 .
Get VITRO SOFTWARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vitro Software Limited - 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom
Did you know? kompany provides original and official company documents for VITRO SOFTWARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-compulsory (2021-01-05) - GAZ1
-
confirmation-statement-with-updates (2021-01-08) - CS01
-
gazette-filings-brought-up-to-date (2021-01-09) - DISS40
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-10-04) - TM01
-
withdrawal-of-a-person-with-significant-control-statement (2019-09-11) - PSC09
-
appoint-person-secretary-company-with-name-date (2019-07-04) - AP03
-
appoint-person-director-company-with-name-date (2019-07-04) - AP01
-
termination-secretary-company-with-name-termination-date (2019-07-04) - TM02
-
accounts-with-accounts-type-full (2019-02-04) - AA
-
confirmation-statement-with-updates (2019-10-08) - CS01
-
accounts-with-accounts-type-full (2019-11-21) - AA
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-12-05) - DISS40
-
gazette-notice-compulsory (2018-12-04) - GAZ1
-
confirmation-statement-with-updates (2018-10-02) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-11-28) - AA
-
notification-of-a-person-with-significant-control (2017-10-18) - PSC01
-
confirmation-statement-with-updates (2017-10-17) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-13) - AD01
-
change-of-name-notice (2016-10-01) - CONNOT
-
termination-secretary-company-with-name-termination-date (2016-10-06) - TM02
-
appoint-person-director-company-with-name-date (2016-10-06) - AP01
-
appoint-person-secretary-company-with-name-date (2016-10-06) - AP03
-
resolution (2016-10-19) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-10-27) - TM01
-
confirmation-statement-with-updates (2016-10-27) - CS01
-
accounts-with-accounts-type-small (2016-12-16) - AA
-
termination-secretary-company-with-name-termination-date (2016-10-27) - TM02
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-09-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-08) - AR01
-
memorandum-articles (2015-03-24) - MA
-
resolution (2015-03-06) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-04) - MR01
-
statement-of-companys-objects (2015-03-06) - CC04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-24) - AR01
-
accounts-with-accounts-type-small (2014-06-27) - AA
-
change-person-secretary-company-with-change-date (2014-05-13) - CH03
-
change-person-director-company-with-change-date (2014-05-13) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-28) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-11-11) - AD01
-
accounts-with-accounts-type-small (2013-09-18) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-15) - AR01
-
accounts-with-accounts-type-small (2012-08-31) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-06) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-29) - AR01
-
accounts-with-accounts-type-small (2010-07-01) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-29) - 287
-
legacy (2009-04-29) - 288a
-
legacy (2009-05-14) - 287
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-29) - AR01
-
legacy (2009-05-14) - 288a
-
change-account-reference-date-company-current-extended (2009-12-24) - AA01
keyboard_arrow_right 2008
-
legacy (2008-09-18) - 288b
-
incorporation-company (2008-09-17) - NEWINC