- Company Overview for C2 VTG GROUP LTD (12324565)
- Filing history for C2 VTG GROUP LTD (12324565)
- People for C2 VTG GROUP LTD (12324565)
- More for C2 VTG GROUP LTD (12324565)
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
|
|
12 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2022
|
|
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
|
|
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 |