Advanced company searchLink opens in new window

VOSTECH LIMITED

Company number 07031865

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2017 DS01 Application to strike the company off the register
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Nov 2016 CS01 Confirmation statement made on 28 September 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Nov 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Mr Andrew James Collins on 28 August 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Dec 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
19 Oct 2011 AD01 Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom on 19 October 2011
25 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Nov 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
17 Nov 2010 CH01 Director's details changed for Mr Andrew James Collins on 1 July 2010
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 October 2009
  • GBP 10
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 October 2009
  • GBP 10
01 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Sep 2009 NEWINC Incorporation