VECTOR WEALTH LTD

Company Documents

DateDescription
09/04/259 April 2025 Appointment of a voluntary liquidator

View Document

09/04/259 April 2025 Removal of liquidator by court order

View Document

15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-10-19

View Document

13/11/2313 November 2023 Appointment of a voluntary liquidator

View Document

20/10/2320 October 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

26/05/2326 May 2023 Administrator's progress report

View Document

16/05/2316 May 2023 Notice of extension of period of Administration

View Document

16/03/2316 March 2023 Statement of affairs with form AM02SOA

View Document

06/12/226 December 2022 Administrator's progress report

View Document

29/04/2229 April 2022 Appointment of an administrator

View Document

01/04/221 April 2022 Termination of appointment of Jeffery St Patrick Dawkins as a director on 2022-04-01

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

11/03/2011 March 2020 COMPANY NAME CHANGED VANGUARD CAPITAL GROUP LIMITED CERTIFICATE ISSUED ON 11/03/20

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 60 SARRE AVENUE HORNCHURCH RM12 6TP ENGLAND

View Document

23/10/1923 October 2019 COMPANY NAME CHANGED FIFTH QUARTER ASSET MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 23/10/19

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY ST PATRICK DAWKINS / 09/10/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR JEFFREY ST PATRICK DAWKINS / 09/10/2019

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 1 CARTHUSAIN STREET LONDON LONDON EC1M 6DZ ENGLAND

View Document

13/08/1913 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 60 SARRE AVENUE HORNCHURCH ESSEX, UBNITED KINGDOM, ENGLAND RM12 6TP

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

01/12/141 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/03/136 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 10000

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MANLEY

View Document

05/12/125 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/12/102 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

04/12/094 December 2009 25/11/09 STATEMENT OF CAPITAL GBP 15

View Document

04/12/094 December 2009 DIRECTOR APPOINTED JEFFERY ST PATRICK DAWKINS

View Document

25/11/0925 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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