- Company Overview for VECTISNET LIMITED (08812579)
- Filing history for VECTISNET LIMITED (08812579)
- People for VECTISNET LIMITED (08812579)
- More for VECTISNET LIMITED (08812579)
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 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2018 | DS01 | Application to strike the company off the register | |
22 May 2018 | PSC02 | Notification of Brookcourt Solutions Limited as a person with significant control on 11 April 2018 | |
22 May 2018 | PSC07 | Cessation of Dene John Stacey as a person with significant control on 11 April 2018 | |
22 May 2018 | PSC07 | Cessation of Philip Leslie Higgins as a person with significant control on 11 April 2018 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
11 Apr 2018 | PSC01 | Notification of Dene John Stacey as a person with significant control on 23 January 2018 | |
11 Apr 2018 | PSC01 | Notification of Philip Leslie Higgins as a person with significant control on 23 January 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from 69 High Street Wootton Isle of Wight PO33 4LU England to The Stables, Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD on 11 April 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr Phil Higgins as a director on 23 January 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Toby James Sleight as a director on 23 January 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Steven Robert Murgatroyd as a director on 23 January 2018 | |
27 Mar 2018 | PSC07 | Cessation of Sarah Wilkins as a person with significant control on 23 January 2018 | |
27 Mar 2018 | PSC07 | Cessation of Toby James Sleight as a person with significant control on 23 January 2018 | |
27 Mar 2018 | PSC07 | Cessation of Steven Robert Murgatroyd as a person with significant control on 23 January 2018 | |
23 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
02 May 2017 | AD01 | Registered office address changed from Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ United Kingdom to 69 High Street Wootton Isle of Wight PO33 4LU on 2 May 2017 | |
01 Mar 2017 | AA | Micro company accounts made up to 31 December 2015 | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off |