- Company Overview for THE VEXICA GROUP LIMITED (08098387)
- Filing history for THE VEXICA GROUP LIMITED (08098387)
- People for THE VEXICA GROUP LIMITED (08098387)
- Charges for THE VEXICA GROUP LIMITED (08098387)
- More for THE VEXICA GROUP LIMITED (08098387)
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) |
---|---|---|---|
03 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2024 | DS01 | Application to strike the company off the register | |
24 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
24 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Jan 2023 | PSC02 | Notification of Vertically Urban Holdings Limited as a person with significant control on 19 December 2022 | |
03 Jan 2023 | PSC07 | Cessation of Andrew Peter Littler as a person with significant control on 19 December 2022 | |
23 Dec 2022 | MR01 | Registration of charge 080983870001, created on 19 December 2022 | |
08 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
20 Jun 2022 | TM01 | Termination of appointment of David Owen Horton as a director on 20 June 2022 | |
20 Jun 2022 | TM01 | Termination of appointment of Peter Alan Walker as a director on 20 June 2022 | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
22 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
02 Mar 2018 | AP01 | Appointment of Mr Peter Alan Walker as a director on 15 February 2018 | |
02 Mar 2018 | AP01 | Appointment of Mr Terence William Burt as a director on 15 February 2018 | |
08 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from 2 Bypass Park Estate Sherburn in Elmet Leeds LS25 6EP to Typhoon House Moxon Way Sherburn in Elmet Leeds LS25 6FB on 12 October 2017 |