GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th October 2020
filed on: 5th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 4th October 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th October 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th October 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Tuesday 4th July 2017
filed on: 4th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th October 2016
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from York House 2-4 York Road Felixstowe Suffolk IP11 7QG to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on Thursday 21st January 2016
filed on: 21st, January 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 4th October 2015 with full list of members
filed on: 30th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 30th October 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 4th October 2014 with full list of members
filed on: 24th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 4th October 2013 with full list of members
filed on: 29th, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th October 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 4th October 2012 with full list of members
filed on: 16th, October 2012
|
annual return |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Thursday 4th October 2012
filed on: 16th, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 4th October 2011 with full list of members
filed on: 31st, October 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 6th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 4th October 2010 with full list of members
filed on: 14th, October 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 14th October 2010 from Beatons York House 2-4 York Road Felixstowe Suffolk IP11 7QG
filed on: 14th, October 2010
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 25th, January 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 4th October 2009 with full list of members
filed on: 27th, October 2009
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Friday 2nd October 2009
filed on: 27th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 4th October 2009 director's details were changed
filed on: 22nd, October 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 9th February 2009 Appointment terminated secretary
filed on: 9th, February 2009
|
officers |
Free Download
(1 page)
|
288a |
On Monday 9th February 2009 Secretary appointed
filed on: 9th, February 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 27th, January 2009
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 31/10/2008 from garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT
filed on: 31st, October 2008
|
address |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 31st, October 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/10/2008 from beatons york house york road felixstowe suffolk IP11 7QG
filed on: 31st, October 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Friday 31st October 2008
filed on: 31st, October 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 23rd October 2007
filed on: 23rd, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 23rd October 2007
filed on: 23rd, October 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 7th, September 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 7th, September 2007
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed vectis 470 LIMITEDcertificate issued on 27/03/07
filed on: 27th, March 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed vectis 470 LIMITEDcertificate issued on 27/03/07
filed on: 27th, March 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On Friday 23rd March 2007 New director appointed
filed on: 23rd, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Friday 23rd March 2007 New director appointed
filed on: 23rd, March 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/03/07
filed on: 21st, March 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on Wednesday 21st March 2007. Value of each share 1 £, total number of shares: 101.
filed on: 21st, March 2007
|
capital |
Free Download
(1 page)
|
288b |
On Wednesday 21st March 2007 Director resigned
filed on: 21st, March 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/03/07
filed on: 21st, March 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on Wednesday 21st March 2007. Value of each share 1 £, total number of shares: 101.
filed on: 21st, March 2007
|
capital |
Free Download
(1 page)
|
288b |
On Wednesday 21st March 2007 Director resigned
filed on: 21st, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, October 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 4th, October 2006
|
incorporation |
Free Download
(13 pages)
|