Advanced company searchLink opens in new window

A VARGA ENGINEERING LIMITED

Company number 10798671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
06 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
23 Sep 2020 PSC01 Notification of Tiborne Varga as a person with significant control on 23 April 2020
23 Sep 2020 PSC07 Cessation of Attila Varga as a person with significant control on 23 September 2020
23 Sep 2020 AP01 Appointment of Ms Tiborne Varga as a director on 23 September 2020
23 Sep 2020 TM01 Termination of appointment of Attila Varga as a director on 23 September 2020
23 Sep 2020 AD01 Registered office address changed from Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB England to 483 Green Lanes London N13 4BS on 23 September 2020
04 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with updates
04 Sep 2020 CH01 Director's details changed for Mr Attila Varga on 1 July 2020
03 Sep 2020 PSC04 Change of details for Mr Attila Varga as a person with significant control on 13 August 2020
26 Aug 2020 PSC07 Cessation of Gabor Orosz as a person with significant control on 13 August 2020
13 Aug 2020 TM01 Termination of appointment of Tiborne Varga as a director on 13 August 2020
13 Aug 2020 TM01 Termination of appointment of Gabor Orosz as a director on 13 August 2020
04 Jun 2020 PSC04 Change of details for Mr Attila Varga as a person with significant control on 4 June 2020
04 Jun 2020 CH01 Director's details changed for Mr Attila Varga on 4 June 2020
30 Jan 2020 AA Micro company accounts made up to 30 June 2019
02 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
11 Jan 2019 AA Micro company accounts made up to 30 June 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
22 Feb 2018 AD01 Registered office address changed from 41 Skylines Business Village C/O Jsa Partners Accountants Limeharbour London E14 9TS United Kingdom to Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB on 22 February 2018
20 Nov 2017 PSC04 Change of details for Mr Gabor Orosz as a person with significant control on 20 November 2017
13 Sep 2017 CH01 Director's details changed for Mrs Erzsebet Nagy on 23 August 2017