Advanced company searchLink opens in new window

VESTIGE HOLDINGS LIMITED

Company number 11511716

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)
08 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2024 DS01 Application to strike the company off the register
30 May 2024 AA Accounts for a dormant company made up to 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
31 May 2023 AA Accounts for a dormant company made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
09 May 2022 AA Accounts for a dormant company made up to 31 August 2021
11 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
20 May 2021 AA Accounts for a dormant company made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
05 Aug 2020 CH01 Director's details changed for Mrs Megan Elizabeth Pellen on 12 June 2020
05 Aug 2020 CH01 Director's details changed for Mr Jack David Pellen on 12 June 2020
05 Aug 2020 PSC04 Change of details for Mrs Megan Elizabeth Pellen as a person with significant control on 12 June 2020
05 Aug 2020 PSC04 Change of details for Mr Jack David Pellen as a person with significant control on 12 June 2020
23 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
12 Aug 2019 PSC04 Change of details for Miss Megan Elizabeth Pellen as a person with significant control on 25 November 2018
09 Aug 2019 PSC04 Change of details for Miss Megan Elizabeth Davies as a person with significant control on 25 November 2018
09 Aug 2019 CH01 Director's details changed for Miss Megan Elizabeth Davies on 25 November 2018
10 Aug 2018 CH01 Director's details changed for Mr Jack David Pellin on 10 August 2018
10 Aug 2018 PSC04 Change of details for Mr Jack David Pellin as a person with significant control on 10 August 2018
10 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-10
  • GBP 100