- Company Overview for VTG CAPITAL LIMITED (10441539)
- Filing history for VTG CAPITAL LIMITED (10441539)
- People for VTG CAPITAL LIMITED (10441539)
- More for VTG CAPITAL LIMITED (10441539)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2020 | DS01 | Application to strike the company off the register | |
19 Jun 2020 | PSC04 | Change of details for Mr Alexander Richard Schmidt as a person with significant control on 18 June 2020 | |
18 Jun 2020 | PSC04 | Change of details for Mr Alexander Richard Schmidt as a person with significant control on 18 June 2020 | |
16 Jun 2020 | AP03 | Appointment of Mr Jonathan Mark Francis as a secretary on 16 June 2020 | |
16 Jun 2020 | TM02 | Termination of appointment of Viking Technology Nv as a secretary on 16 June 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of Viking Technology Nv as a director on 16 June 2020 | |
02 Jun 2020 | AP02 | Appointment of Viking Technology Nv as a director on 2 June 2020 | |
02 Jun 2020 | AP04 | Appointment of Viking Technology Nv as a secretary on 2 June 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of Primetime Invest Ltd as a director on 1 June 2020 | |
02 Jun 2020 | TM02 | Termination of appointment of Primetime Invest Ltd as a secretary on 1 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
08 Mar 2020 | PSC07 | Cessation of Primetime Invest Ltd as a person with significant control on 7 March 2020 | |
08 Mar 2020 | PSC01 | Notification of Alexander Richard Schmidt as a person with significant control on 7 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
06 Apr 2019 | AD01 | Registered office address changed from 1 Mount Place Boughton Chester Cheshire CH3 5BF to 27 st Andrews Business Centre Queen's Lane Mold CH7 1XB on 6 April 2019 | |
27 Feb 2019 | AP01 | Appointment of Mr Jonathan Mark Francis as a director on 26 February 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
06 Jan 2019 | PSC02 | Notification of Primetime Invest Ltd as a person with significant control on 6 January 2019 | |
06 Jan 2019 | TM01 | Termination of appointment of Jonathan Mark Francis as a director on 6 January 2019 | |
06 Jan 2019 | PSC07 | Cessation of Jonathan Mark Francis as a person with significant control on 6 January 2019 | |
06 Jan 2019 | TM02 | Termination of appointment of Jonathan Mark Francis as a secretary on 6 January 2019 | |
06 Jan 2019 | TM02 | Termination of appointment of Viking Group Ltd as a secretary on 6 January 2019 |