- Company Overview for VECTOR WEALTH LTD (07086014)
- Filing history for VECTOR WEALTH LTD (07086014)
- People for VECTOR WEALTH LTD (07086014)
- Insolvency for VECTOR WEALTH LTD (07086014)
- More for VECTOR WEALTH LTD (07086014)
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
|
|
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
|
|
11 Oct 2019 | CH01 | Director's details changed for Jeffery St Patrick Dawkins on 9 October 2019 |