Advanced company searchLink opens in new window

VECTIS 519 LIMITED

Company number 06240216

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2014 DS01 Application to strike the company off the register
25 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
10 Jun 2013 CH04 Secretary's details changed for Garbetts Nominees Limited on 29 June 2012
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Jun 2012 AD01 Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 28 June 2012
02 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
28 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
28 May 2010 CH04 Secretary's details changed for Garbetts Nominees Limited on 8 May 2010
28 May 2010 CH01 Director's details changed for Neville Sinclair Keemer on 8 May 2010
19 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Jun 2009 363a Return made up to 08/05/09; full list of members
08 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Jun 2008 363a Return made up to 08/05/08; full list of members
17 Jul 2007 225 Accounting reference date shortened from 31/05/08 to 31/03/08
13 Jul 2007 288a New director appointed
13 Jul 2007 88(2)R Ad 13/07/07--------- £ si 100@1=100 £ ic 1/101
13 Jul 2007 288b Director resigned