VECTOR PERFORMANCE GROUP LIMITED

Company Documents

DateDescription
28/11/1728 November 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/09/1712 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/171 September 2017 APPLICATION FOR STRIKING-OFF

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

02/04/162 April 2016 COMPANY NAME CHANGED VECTOR PERFORMANCE YACHTS LIMITED
CERTIFICATE ISSUED ON 02/04/16

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
LION HOUSE RED LION STREET
LONDON
WC1R 4GB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
25 MOORGATE
LONDON
EC2R 6AY

View Document

11/09/1411 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH SMART

View Document

12/02/1412 February 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM
33 CHIPSTEAD STREET
LONDON
SW6 3SR

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR PETER JOHN DREDGE

View Document

12/02/1412 February 2014 COMPANY NAME CHANGED CRS MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 12/02/14

View Document

12/02/1412 February 2014 11/02/14 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
33 CHIPSTEAD STREET
LONDON
SW6 3SR
UNITED KINGDOM

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM
C/O BLUE DOT CONSULTING
RIVERBANK HOUSE PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD
UNITED KINGDOM

View Document

19/07/1219 July 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DEV LAKSHMI LTD


  • 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