About

Registered Number: 06645562
Date of Incorporation: 14/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 2 months ago)
Registered Address: 45 Waverley Road, South Woodford, London, E18 1HU

 

Vietro Ltd was registered on 14 July 2008 and has its registered office in South Woodford in London, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. There is one director listed as Vietro, Adrienne Helen for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIETRO, Adrienne Helen 14 July 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2020
DISS16(SOAS) - N/A 14 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 22 March 2018
AA01 - Change of accounting reference date 22 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 05 June 2017
AA01 - Change of accounting reference date 23 December 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 14 August 2015
AA - Annual Accounts 14 August 2015
DISS40 - Notice of striking-off action discontinued 15 July 2015
AR01 - Annual Return 14 July 2015
DISS16(SOAS) - N/A 18 February 2015
GAZ1 - First notification of strike-off action in London Gazette 06 January 2015
AR01 - Annual Return 01 October 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 25 July 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 05 May 2010
AA01 - Change of accounting reference date 10 November 2009
363a - Annual Return 28 July 2009
395 - Particulars of a mortgage or charge 25 February 2009
395 - Particulars of a mortgage or charge 21 February 2009
395 - Particulars of a mortgage or charge 07 February 2009
288b - Notice of resignation of directors or secretaries 31 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
NEWINC - New incorporation documents 14 July 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 February 2009 Outstanding

N/A

Debenture 28 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.