VECTOR CS MIDCO LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
05/12/235 December 2023 | Full accounts made up to 2023-01-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
06/10/236 October 2023 | Registered office address changed from Liberty House 222 Regent Street London W1B 5TR England to 483 Green Lanes London N13 4BS on 2023-10-06 |
17/03/2317 March 2023 | Auditor's resignation |
02/11/222 November 2022 | Full accounts made up to 2022-01-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
11/10/2211 October 2022 | Registered office address changed from 23-31 Great Titchfield Street London W1W 7PA to Liberty House 222 Regent Street London W1B 5TR on 2022-10-11 |
19/05/2219 May 2022 | Full accounts made up to 2021-01-31 |
22/04/2222 April 2022 | Compulsory strike-off action has been discontinued |
22/04/2222 April 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
21/01/1921 January 2019 | CORPORATE SECRETARY APPOINTED AMBA SECRETARIES LIMITED |
21/01/1921 January 2019 | 27/10/17 STATEMENT OF CAPITAL GBP 58208387 |
02/11/182 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID BAYLOR |
08/12/178 December 2017 | CURRSHO FROM 31/10/2018 TO 31/01/2018 |
28/11/1728 November 2017 | CHANGE OF REGISTERED OFFICE ADDRESS 17/11/2017 |
28/11/1728 November 2017 | DIRECTOR APPOINTED MR RICHARD WILSON BRITTON |
28/11/1728 November 2017 | REGISTERED OFFICE CHANGED ON 28/11/2017 FROM SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM |
28/11/1728 November 2017 | DIRECTOR APPOINTED MR ALEXANDER RAPHAEL FULLER |
06/11/176 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 110149530001 |
30/10/1730 October 2017 | DIRECTOR APPOINTED TOM SMITH |
30/10/1730 October 2017 | DIRECTOR APPOINTED MATTHEW BLODGETT |
16/10/1716 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company