Advanced company searchLink opens in new window

VECTIS 733 LIMITED

Company number 07971177

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)
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
  • GBP 100
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
  • GBP 100
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