About

Registered Number: 08163895
Date of Incorporation: 01/08/2012 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 6 months ago)
Registered Address: The Old Rectory, Main Street, Glenfield, LE3 8DG,

 

Vta Ltd was registered on 01 August 2012 and has its registered office in Glenfield, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for Vta Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAJAM, Tooba 01 August 2012 26 March 2015 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Nasar 08 August 2012 24 August 2012 1
NAJAM, Irfan 22 August 2012 26 March 2015 1
NAJAM, Tooba 05 November 2015 01 April 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2017
TM02 - Termination of appointment of secretary 01 April 2017
TM01 - Termination of appointment of director 01 April 2017
DISS16(SOAS) - N/A 13 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AD01 - Change of registered office address 20 January 2016
CH03 - Change of particulars for secretary 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
AP01 - Appointment of director 19 January 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 02 December 2015
CH01 - Change of particulars for director 02 December 2015
AP03 - Appointment of secretary 05 November 2015
AD01 - Change of registered office address 23 October 2015
CH01 - Change of particulars for director 30 March 2015
AP01 - Appointment of director 30 March 2015
CH01 - Change of particulars for director 27 March 2015
TM01 - Termination of appointment of director 26 March 2015
TM02 - Termination of appointment of secretary 26 March 2015
AD01 - Change of registered office address 26 March 2015
AR01 - Annual Return 10 March 2015
DISS40 - Notice of striking-off action discontinued 03 January 2015
AA - Annual Accounts 31 December 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AD01 - Change of registered office address 05 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 20 September 2013
CH01 - Change of particulars for director 20 September 2013
CH03 - Change of particulars for secretary 20 September 2013
AD01 - Change of registered office address 27 June 2013
AA01 - Change of accounting reference date 28 February 2013
TM02 - Termination of appointment of secretary 24 August 2012
AP03 - Appointment of secretary 22 August 2012
AP03 - Appointment of secretary 08 August 2012
NEWINC - New incorporation documents 01 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.