Advanced company searchLink opens in new window

C2 VTG GROUP LTD

Company number 12324565

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)
28 Jul 2022 MA Memorandum and Articles of Association
19 Apr 2022 MA Memorandum and Articles of Association
14 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 100.000
01 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
04 Mar 2022 SH02 Sub-division of shares on 19 February 2022
04 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of entire issued share capital 19/02/2022
25 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
22 Nov 2021 PSC04 Change of details for Mr Carl Michael Walker as a person with significant control on 19 November 2021
22 Nov 2021 CH01 Director's details changed for Mr Carl Michael Walker on 19 November 2021
22 Nov 2021 CH01 Director's details changed for Ms Katie Ellen Emma Walker on 22 November 2021
22 Nov 2021 PSC04 Change of details for Mr Carl Michael Walker as a person with significant control on 19 November 2021
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2021 AD01 Registered office address changed from C/O Yorkshire Accountancy First Floor Offices, County House Dunswell Road Cottingham HU16 4JT England to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 6 June 2021
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
03 Nov 2020 PSC01 Notification of Carl Michael Walker as a person with significant control on 22 October 2020
03 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 3 November 2020
15 Oct 2020 AD01 Registered office address changed from Mjh Accountants Limited 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF United Kingdom to C/O Yorkshire Accountancy First Floor Offices, County House Dunswell Road Cottingham HU16 4JT on 15 October 2020
06 Jul 2020 PSC08 Notification of a person with significant control statement
06 Jul 2020 PSC07 Cessation of Carl Michael Walker as a person with significant control on 1 July 2020
06 Jul 2020 PSC07 Cessation of Sarah Dean as a person with significant control on 1 July 2020
03 Jul 2020 CH01 Director's details changed for Mr Carl Michael Walker on 3 July 2020
01 Jul 2020 AP01 Appointment of Mr Samuel James Hunter as a director on 1 July 2020