- Company Overview for VECTIS 733 LIMITED (07971177)
- Filing history for VECTIS 733 LIMITED (07971177)
- People for VECTIS 733 LIMITED (07971177)
- More for VECTIS 733 LIMITED (07971177)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2014 | DS01 | Application to strike the company off the register | |
28 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | AD01 | Registered office address changed from the Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ England on 11 December 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
28 Jun 2012 | AD01 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 28 June 2012 | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
11 Apr 2012 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 March 2012 | |
11 Apr 2012 | AP01 | Appointment of Claire Hetherington as a director | |
10 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 10 April 2012
|
|
10 Apr 2012 | AP03 | Appointment of Claire Hetherington as a secretary | |
10 Apr 2012 | AP01 | Appointment of Robert Warwick Hetherington as a director | |
10 Apr 2012 | TM02 | Termination of appointment of Garbett Nominees Limited as a secretary | |
10 Apr 2012 | TM01 | Termination of appointment of Paul Garbett as a director | |
01 Mar 2012 | NEWINC | Incorporation |