- Company Overview for VETCO INTERNATIONAL LIMITED (04825478)
- Filing history for VETCO INTERNATIONAL LIMITED (04825478)
- People for VETCO INTERNATIONAL LIMITED (04825478)
- Charges for VETCO INTERNATIONAL LIMITED (04825478)
- Registers for VETCO INTERNATIONAL LIMITED (04825478)
- More for VETCO INTERNATIONAL LIMITED (04825478)
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
|
|
03 Dec 2018 | CAP-SS | Solvency Statement dated 28/11/18 | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 14 November 2018
|
|
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 |