Advanced company searchLink opens in new window

VCT MANAGEMENT LIMITED

Company number 11196771

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)
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2024 TM02 Termination of appointment of Paul Francis Hanley as a secretary on 30 June 2024
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
13 Dec 2023 PSC01 Notification of Roger Cox as a person with significant control on 30 November 2023
13 Dec 2023 PSC07 Cessation of Paul Francis Hanley as a person with significant control on 30 November 2023
13 Dec 2023 AP01 Appointment of Mr Roger Cox as a director on 30 November 2023
13 Dec 2023 TM01 Termination of appointment of Paul Francis Hanley as a director on 30 November 2023
18 Apr 2023 TM01 Termination of appointment of Roger Cox as a director on 4 April 2023
12 Apr 2023 PSC01 Notification of Paul Francis Hanley as a person with significant control on 8 April 2023
12 Apr 2023 PSC07 Cessation of Paul Francis Hanley as a person with significant control on 8 April 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
11 Apr 2023 PSC07 Cessation of Roger Cox as a person with significant control on 8 April 2023
11 Apr 2023 AP01 Appointment of Me Paul Francis Hanley as a director on 7 April 2023
11 Apr 2023 PSC01 Notification of Paul Francis Hanley as a person with significant control on 8 April 2023
09 Mar 2023 PSC01 Notification of Roger Cox as a person with significant control on 28 February 2023
09 Mar 2023 PSC07 Cessation of Paul Francis Hanley as a person with significant control on 28 February 2023
09 Mar 2023 TM01 Termination of appointment of Paul Francis Hanley as a director on 28 February 2023
09 Mar 2023 AP03 Appointment of Mr Paul Francis Hanley as a secretary on 28 February 2023
09 Mar 2023 AP01 Appointment of Mr Roger Cox as a director on 28 February 2023
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
22 Nov 2022 TM02 Termination of appointment of David Redshaw as a secretary on 22 November 2022
04 Aug 2022 CERTNM Company name changed veterans garage trading LIMITED\certificate issued on 04/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-03
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates