- Company Overview for COATS VTT LIMITED (07641667)
- Filing history for COATS VTT LIMITED (07641667)
- People for COATS VTT LIMITED (07641667)
- More for COATS VTT LIMITED (07641667)
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) |
---|---|---|---|
30 Jan 2025 | CH04 | Secretary's details changed for Coats Patons Limited on 30 January 2025 | |
28 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2025 | DS01 | Application to strike the company off the register | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
29 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
12 Jan 2024 | TM01 | Termination of appointment of Andrew Charles Morgan as a director on 31 December 2023 | |
23 Oct 2023 | PSC05 | Change of details for Coats Group Finance Company Limited as a person with significant control on 20 June 2023 | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Sep 2023 | MA | Memorandum and Articles of Association | |
18 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2023 | AP01 | Appointment of Mr Jeffrey Stuart Bertram Soal as a director on 20 June 2023 | |
23 Jun 2023 | AP01 | Appointment of Mr Arif Kermalli as a director on 20 June 2023 | |
23 Jun 2023 | TM01 | Termination of appointment of Roger Max Green as a director on 20 June 2023 | |
23 Jun 2023 | TM01 | Termination of appointment of John Stanley Pettengill as a director on 20 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
31 Oct 2022 | PSC05 | Change of details for Coats Group Finance Company Limited as a person with significant control on 3 October 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 3 October 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
03 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jul 2019 | AD01 | Registered office address changed from 1the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 18 July 2019 |