GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, July 2021
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 24th June 2021 to 40 Avon Road Chelmsford CM1 2JZ
filed on: 24th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 14th, May 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 28th, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2020
filed on: 4th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2018
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 11th, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2017
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 2nd, December 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st August 2016
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ on 5th January 2016 to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT
filed on: 5th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2015
filed on: 8th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th September 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2014
filed on: 17th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th September 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2013
filed on: 2nd, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 11th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2012
filed on: 23rd, August 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT United Kingdom on 27th June 2012
filed on: 27th, June 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 14th, October 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2011
filed on: 6th, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, December 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2010
filed on: 26th, August 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 5th July 2010 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed vectis 622 LIMITEDcertificate issued on 16/01/10
filed on: 16th, January 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, January 2010
|
change of name |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 13th January 2010
filed on: 13th, January 2010
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 12th January 2010
filed on: 12th, January 2010
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th January 2010: 100.00 GBP
filed on: 11th, January 2010
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th January 2010
filed on: 11th, January 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st August 2010 to 31st March 2010
filed on: 11th, January 2010
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th January 2010
filed on: 11th, January 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, August 2009
|
incorporation |
Free Download
(9 pages)
|