VECTOR CS MIDCO LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

05/12/235 December 2023 Full accounts made up to 2023-01-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

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

View Document

17/03/2317 March 2023 Auditor's resignation

View Document

02/11/222 November 2022 Full accounts made up to 2022-01-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Document

19/05/2219 May 2022 Full accounts made up to 2021-01-31

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

21/01/1921 January 2019 CORPORATE SECRETARY APPOINTED AMBA SECRETARIES LIMITED

View Document

21/01/1921 January 2019 27/10/17 STATEMENT OF CAPITAL GBP 58208387

View Document

02/11/182 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BAYLOR

View Document

08/12/178 December 2017 CURRSHO FROM 31/10/2018 TO 31/01/2018

View Document

28/11/1728 November 2017 CHANGE OF REGISTERED OFFICE ADDRESS 17/11/2017

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR RICHARD WILSON BRITTON

View Document

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

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR ALEXANDER RAPHAEL FULLER

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110149530001

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED TOM SMITH

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MATTHEW BLODGETT

View Document

16/10/1716 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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