Advanced company searchLink opens in new window

VECTISNET LIMITED

Company number 08812579

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 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