- Company Overview for VTEC ZOOM LIMITED (09950862)
- Filing history for VTEC ZOOM LIMITED (09950862)
- People for VTEC ZOOM LIMITED (09950862)
- More for VTEC ZOOM LIMITED (09950862)
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
|
|
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
|
|
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
Statement of capital on 2016-01-14
|