Advanced company searchLink opens in new window

VECTOR WEALTH LTD

Company number 07086014

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)
15 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 19 October 2024
13 Nov 2023 600 Appointment of a voluntary liquidator
20 Oct 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
26 May 2023 AM10 Administrator's progress report
16 May 2023 AM19 Notice of extension of period of Administration
16 Mar 2023 AM02 Statement of affairs with form AM02SOA
06 Dec 2022 AM10 Administrator's progress report
07 Jul 2022 AM07 Result of meeting of creditors
22 Jun 2022 AM03 Statement of administrator's proposal
14 Jun 2022 AD01 Registered office address changed from 60 Sarre Avenue Hornchurch RM12 6TP England to 6th Floor 2 London Wall Place London EC2Y 5AU on 14 June 2022
24 May 2022 AD01 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU to 60 Sarre Avenue Hornchurch RM12 6TP on 24 May 2022
29 Apr 2022 AD01 Registered office address changed from 8-10 Hill Street London W1J 5NG England to 6th Floor 2 London Wall Place London EC2Y 5AU on 29 April 2022
29 Apr 2022 AM01 Appointment of an administrator
01 Apr 2022 TM01 Termination of appointment of Jeffery St Patrick Dawkins as a director on 1 April 2022
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2021 AD01 Registered office address changed from First Floor Devonshire House One Mayfair Place London W1J 8AJ England to 8-10 Hill Street London W1J 5NG on 11 June 2021
18 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
30 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
22 Sep 2020 AP01 Appointment of Mr Kadir Yusuf Kanizi as a director on 22 September 2020
14 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
11 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-10
24 Jan 2020 CS01 Confirmation statement made on 25 November 2019 with no updates
24 Oct 2019 AD01 Registered office address changed from 60 Sarre Avenue Hornchurch RM12 6TP England to First Floor Devonshire House One Mayfair Place London W1J 8AJ on 24 October 2019
23 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-23
11 Oct 2019 CH01 Director's details changed for Jeffery St Patrick Dawkins on 9 October 2019