- Company Overview for V-TEC GB LTD (05618595)
- Filing history for V-TEC GB LTD (05618595)
- People for V-TEC GB LTD (05618595)
- More for V-TEC GB LTD (05618595)
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) |
---|---|---|---|
29 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2022 | AA | Micro company accounts made up to 31 May 2021 | |
19 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2022 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
13 Aug 2021 | AA | Micro company accounts made up to 31 May 2020 | |
18 Nov 2020 | PSC04 | Change of details for Mr Herman Funke as a person with significant control on 1 October 2018 | |
18 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
24 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 May 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from Europa House 16a High Street Tenterden Kent TN30 6AP England to Rear of 53 High Street Tenterden TN30 6BD on 8 August 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Herman Funke as a director on 2 July 2018 | |
11 Jul 2018 | TM02 | Termination of appointment of Angela Jane Funke as a secretary on 2 July 2018 | |
11 Jul 2018 | AP01 | Appointment of Mr Hallam Giles Funke as a director on 2 July 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from Suite 4 the Oast Forge Hill Bethersden Ashford Kent TN26 3AF to Europa House 16a High Street Tenterden Kent TN30 6AP on 3 July 2018 |