V2T LTD
Company Documents
Date | Description |
---|---|
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
08/09/238 September 2023 | Application to strike the company off the register |
02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/06/2126 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/05/206 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/07/1811 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/07/1728 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARMSTRONG / 01/01/2010 |
10/06/1010 June 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 11 SADLER DRIVE, MARTON-IN-CLEVELAND, MIDDLESBROUGH, CLEVELAND TS7 8HJ |
10/05/0710 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | LOCATION OF DEBENTURE REGISTER |
10/05/0710 May 2007 | REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 101 THE PASTURES, COULBY NEWHAM MIDDLESBOROUGH TS8 0UL |
10/05/0710 May 2007 | LOCATION OF REGISTER OF MEMBERS |
10/05/0710 May 2007 | SECRETARY'S PARTICULARS CHANGED |
16/11/0616 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0621 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
28/04/0628 April 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
09/05/059 May 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
02/06/042 June 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
14/05/0314 May 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
14/05/0314 May 2003 | NEW SECRETARY APPOINTED |
14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
30/04/0330 April 2003 | DIRECTOR RESIGNED |
30/04/0330 April 2003 | SECRETARY RESIGNED |
28/04/0328 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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