- Company Overview for VECTIS 997 LTD (02886513)
- Filing history for VECTIS 997 LTD (02886513)
- People for VECTIS 997 LTD (02886513)
- More for VECTIS 997 LTD (02886513)
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) |
---|---|---|---|
01 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-08
|
|
08 Dec 2013 | CH01 | Director's details changed for Mrs Jessica Suzanne Hart on 1 July 2013 | |
06 Dec 2013 | DS01 | Application to strike the company off the register | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Sep 2013 | CERTNM |
Company name changed garbetts group LIMITED\certificate issued on 03/09/13
|
|
10 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
10 Dec 2012 | TM01 | Termination of appointment of Robert Edmond Garbett as a director on 1 July 2012 | |
10 Dec 2012 | CH01 | Director's details changed for Mrs Jessica Suzanne Hart on 1 July 2012 | |
10 Dec 2012 | TM02 | Termination of appointment of Robert Edmond Garbett as a secretary on 1 July 2012 | |
10 Dec 2012 | TM01 | Termination of appointment of Sandra Mary Garbett as a director on 1 July 2012 | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Sep 2012 | AP01 | Appointment of Mrs Jessica Suzanne Hart-Garbett as a director on 1 July 2012 | |
05 Sep 2012 | TM01 | Termination of appointment of Paul Robert Garbett as a director on 1 July 2012 | |
11 Jun 2012 | CH01 | Director's details changed for Mr Paul Robert Garbett on 1 June 2012 | |
11 Jun 2012 | CH01 | Director's details changed for Sandra Mary Garbett on 1 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ United Kingdom on 11 June 2012 | |
08 Jun 2012 | AD01 | Registered office address changed from C/O Garbetts Arnold House 2 New Road, Brading Isle of Wright PO36 0DT on 8 June 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Robert Edmond Garbett on 8 December 2009 |