Advanced company searchLink opens in new window

VETCO INTERNATIONAL LIMITED

Company number 04825478

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2021 DS01 Application to strike the company off the register
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
03 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Oct 2019 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 18 September 2019
30 Sep 2019 AA Full accounts made up to 31 December 2018
09 Aug 2019 CH01 Director's details changed for Akhlesh Prasad Mathur on 1 August 2019
09 Aug 2019 CH01 Director's details changed for Andrew Thomas Peter Budge on 1 August 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
03 Dec 2018 SH20 Statement by Directors
03 Dec 2018 SH19 Statement of capital on 3 December 2018
  • USD 1
03 Dec 2018 CAP-SS Solvency Statement dated 28/11/18
03 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sum of $153000.00 capitalised 14/11/2018
  • RES12 ‐ Resolution of varying share rights or name
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • USD 153,000.01
21 Sep 2018 AA Full accounts made up to 31 December 2017
17 Aug 2018 AD01 Registered office address changed from The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018
24 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
17 Jul 2018 PSC02 Notification of General Electric Company as a person with significant control on 16 May 2017
17 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 17 July 2018
18 Apr 2018 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
18 Apr 2018 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
07 Feb 2018 TM01 Termination of appointment of Alasdair Murray Campbell Sloan as a director on 1 February 2018
07 Feb 2018 AP01 Appointment of Andrew Thomas Peter Budge as a director on 1 February 2018