- Company Overview for VECTIS 718 LIMITED (07814416)
- Filing history for VECTIS 718 LIMITED (07814416)
- People for VECTIS 718 LIMITED (07814416)
- More for VECTIS 718 LIMITED (07814416)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2017 | DS01 | Application to strike the company off the register | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2016 | AD01 | Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 10 Oakhills Shanklin PO37 7QJ on 19 September 2016 | |
05 Jan 2016 | AD01 | Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 5 January 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
12 Mar 2015 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-03-12
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
12 Jan 2013 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
06 Nov 2012 | CH04 | Secretary's details changed for Garbett Nominees Limited on 1 July 2012 | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AD01 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 27 June 2012 | |
07 Feb 2012 | AA01 | Current accounting period shortened from 31 October 2012 to 31 March 2012 | |
07 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 7 February 2012
|
|
07 Feb 2012 | AP01 | Appointment of Joanne Brabon as a director | |
07 Feb 2012 | TM01 | Termination of appointment of Paul Garbett as a director | |
18 Oct 2011 | NEWINC | Incorporation |