Advanced company searchLink opens in new window

VECTOR FOREX LTD

Company number 08800232

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2015 DS01 Application to strike the company off the register
06 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
31 Dec 2014 CH01 Director's details changed for Mr Joshy Mathew on 30 December 2014
31 Dec 2014 CH01 Director's details changed for Mr Amarjit Singh Hundal on 30 December 2014
31 Dec 2014 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 30 December 2014
05 Dec 2014 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH on 5 December 2014
26 Nov 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH on 26 November 2014
23 Apr 2014 AP01 Appointment of Mr Joshy Mathew as a director
23 Apr 2014 AP01 Appointment of Mr Shamir Pravinchandra Budhdeo as a director
23 Apr 2014 AP01 Appointment of Mr Amarjit Singh Hundal as a director
07 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 100
06 Dec 2013 TM01 Termination of appointment of Barbara Kahan as a director
03 Dec 2013 NEWINC Incorporation