- Company Overview for VITRE LIMITED (SC621324)
- Filing history for VITRE LIMITED (SC621324)
- People for VITRE LIMITED (SC621324)
- Charges for VITRE LIMITED (SC621324)
- More for VITRE LIMITED (SC621324)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2022 | DS01 | Application to strike the company off the register | |
04 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
04 Oct 2022 | PSC05 | Change of details for Visual Management Systems Holdings Ltd as a person with significant control on 29 March 2022 | |
20 May 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
22 Jun 2021 | TM01 | Termination of appointment of James Sheilds as a director on 31 May 2021 | |
07 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
16 Sep 2020 | PSC07 | Cessation of Luke William Russell as a person with significant control on 28 August 2020 | |
04 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Jun 2020 | TM01 | Termination of appointment of Luke William Russell as a director on 23 June 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
14 Feb 2020 | PSC01 | Notification of Luke William Russell as a person with significant control on 22 October 2019 | |
14 Feb 2020 | PSC05 | Change of details for Visual Management Systems Holdings Ltd as a person with significant control on 22 October 2019 | |
29 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 December 2019 | |
31 Oct 2019 | MR01 | Registration of charge SC6213240001, created on 22 October 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from 15 Cambuslang Road Glasgow G32 8NB United Kingdom to Prestwick International Aerospace Park 4 Dow Road Prestwick KA9 2TU on 25 October 2019 | |
25 Oct 2019 | AP03 | Appointment of Mr David Mclachlan Lindsay Corson as a secretary on 22 October 2019 | |
25 Oct 2019 | AP01 | Appointment of Mr Alastair Campbell Mcleod as a director on 22 October 2019 | |
25 Oct 2019 | AP01 | Appointment of Mr David Mclachlan Lindsay Corson as a director on 22 October 2019 | |
21 Aug 2019 | PSC02 | Notification of Visual Management Systems Holdings Ltd as a person with significant control on 24 July 2019 | |
15 Aug 2019 | PSC07 | Cessation of Luke William Russell as a person with significant control on 24 July 2019 |