Advanced company searchLink opens in new window

VECTIS 718 LIMITED

Company number 07814416

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)
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
  • GBP 100
12 Mar 2015 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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