VECTOR O LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Registered office address changed to PO Box 4385, 14482202 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-30

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024

View Document

24/07/2424 July 2024 Registered office address changed from Unit 2, Enterprise Way Enterprise Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7YJ England to Unit 12 Hawthorn Road East Sussex Eastbourne BN23 6QA on 2024-07-24

View Document

18/07/2418 July 2024 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to Unit 2, Enterprise Way Enterprise Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7YJ on 2024-07-18

View Document

25/05/2425 May 2024 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2024-05-25

View Document

30/03/2430 March 2024 Registered office address changed from Unit 2 Enterprise Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7YJ England to 100 Garnett Street Bradford BD3 9HB on 2024-03-30

View Document

13/02/2413 February 2024 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Unit 2 Enterprise Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7YJ on 2024-02-13

View Document

09/02/249 February 2024 Registered office address changed from Unit 2 Enterprise Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7YJ England to 100 Garnett Street Bradford BD3 9HB on 2024-02-09

View Document

05/02/245 February 2024 Registered office address changed from Lower Ground Merchants Ashley Lane Shipley BD17 7DB England to Unit 2 Enterprise Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7YJ on 2024-02-05

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-11-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/11/233 November 2023 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Lower Ground Merchants Ashley Lane Shipley BD17 7DB on 2023-11-03

View Document

29/03/2329 March 2023 Registered office address changed from Office 221 Mount Street Mills Mount Street Bradford BD3 9RJ United Kingdom to 100 Garnett Street Bradford BD3 9HB on 2023-03-29

View Document

14/11/2214 November 2022 Incorporation

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