- Company Overview for VECTIS (GROUP UK) LTD (08443868)
- Filing history for VECTIS (GROUP UK) LTD (08443868)
- People for VECTIS (GROUP UK) LTD (08443868)
- Registers for VECTIS (GROUP UK) LTD (08443868)
- More for VECTIS (GROUP UK) LTD (08443868)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 2020 | CH01 | Director's details changed for Mr Kevin Lloyd Norton on 1 January 2020 | |
01 Jan 2020 | CH03 | Secretary's details changed for Mrs Susan Karen Norton on 1 January 2020 | |
01 Jan 2020 | PSC04 | Change of details for Mr Kevin Lloyd Norton as a person with significant control on 1 January 2020 | |
01 Jan 2020 | AD01 | Registered office address changed from Suite 2 5 Charter House Lord Montgomery Way Portsmouth Hampshire PO1 2SN England to Isabela Mews the Avenue Combe Down Bath BA2 5EH on 1 January 2020 | |
03 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
15 Feb 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jan 2019 | PSC04 | Change of details for Mr Kevin Lloyd Norton as a person with significant control on 14 January 2019 | |
14 Jan 2019 | CH03 | Secretary's details changed for Mrs Susan Karen Norton on 14 January 2019 | |
14 Jan 2019 | AD01 | Registered office address changed from Suite 2 5 Lord Montgomery Way Portsmouth Hampshire PO1 2SN England to Suite 2 5 Charter House Lord Montgomery Way Portsmouth Hampshire PO1 2SN on 14 January 2019 | |
14 Jan 2019 | CH03 | Secretary's details changed for Mrs Susan Karen Norton on 14 January 2019 | |
14 Jan 2019 | AD01 | Registered office address changed from 2 Devonshire Business Park Basingstoke Hampshire RG21 6XN England to Suite 2 5 Lord Montgomery Way Portsmouth Hampshire PO1 2SN on 14 January 2019 | |
14 Jan 2019 | PSC04 | Change of details for Mr Kevin Lloyd Norton as a person with significant control on 14 January 2019 | |
15 Mar 2018 | AP01 | Appointment of Mr Kevin Lloyd Norton as a director on 15 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
15 Mar 2018 | TM01 | Termination of appointment of Lewis Norton as a director on 2 March 2018 | |
15 Mar 2018 | AP03 | Appointment of Mrs Susan Karen Norton as a secretary on 2 March 2018 | |
15 Mar 2018 | TM02 | Termination of appointment of Lewis Norton as a secretary on 2 March 2018 | |
15 Mar 2018 | PSC04 | Change of details for Mr Kevin Lloyd Norton as a person with significant control on 15 March 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Kevin Lloyd Norton as a director on 28 February 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Kevin Lloyd Norton on 27 February 2018 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates |