Advanced company searchLink opens in new window

VTEC ZOOM LIMITED

Company number 09950862

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
19 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
02 Jan 2018 TM01 Termination of appointment of Jordi Andreu as a director on 31 December 2017
02 Jan 2018 AP01 Appointment of Moosa Farook Meah as a director on 31 December 2017
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2017 TM01 Termination of appointment of Andrew Bowie as a director on 31 August 2017
12 Sep 2017 AP01 Appointment of Mr Mark Ayre as a director on 31 August 2017
24 Jul 2017 CH01 Director's details changed
21 Jul 2017 CH01 Director's details changed for Mr Jordi Andreu on 30 June 2017
24 Apr 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 July 2016
  • GBP 300
05 Apr 2017 TM01 Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017
21 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
01 Aug 2016 SH01 Statement of capital following an allotment of shares on 4 July 2016
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registred on 24/04/2017
12 Jul 2016 AP01 Appointment of Mr Jordi Andreu as a director on 11 July 2016
12 Jul 2016 AP01 Appointment of Mr Anton Alphonsus as a director on 11 July 2016
12 Jul 2016 AP01 Appointment of Mr Andrew Bowie as a director on 11 July 2016
11 Jul 2016 TM01 Termination of appointment of Robert Lister as a director on 11 July 2016
11 Jul 2016 AD01 Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England to Security House Summit Business Park Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB on 11 July 2016
14 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-14
  • GBP 100