VECTOR CS HOLDINGS LTD

Company Documents

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

View Document

17/06/2517 June 2025 Final 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

05/06/245 June 2024 Cancellation of shares. Statement of capital on 2024-02-22

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

12/02/2412 February 2024 Cancellation of shares. Statement of capital on 2023-12-15

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2023-07-03

View Document

06/12/236 December 2023 Group of companies' accounts made up to 2023-01-31

View Document

19/10/2319 October 2023 Statement of capital following an allotment of shares on 2023-10-16

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

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

06/07/236 July 2023 Cancellation of shares. Statement of capital on 2023-05-18

View Document

17/03/2317 March 2023 Auditor's resignation

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

26/01/2326 January 2023 Cancellation of shares. Statement of capital on 2022-06-29

View Document

24/11/2224 November 2022 Cancellation of shares. Statement of capital on 2022-02-15

View Document

02/11/222 November 2022 Group of companies' accounts made up to 2022-01-31

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

13/06/2213 June 2022 Cancellation of shares. Statement of capital on 2022-02-15

View Document

19/05/2219 May 2022 Group of companies' accounts made up to 2021-01-31

View Document

26/04/2226 April 2022 Cancellation of shares. Statement of capital on 2022-02-15

View Document

17/02/2217 February 2022 Cancellation of shares. Statement of capital on 2021-03-18

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-06-16

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

02/11/182 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

01/10/181 October 2018 ADOPT ARTICLES 18/09/2018

View Document

20/06/1820 June 2018 21/05/18 STATEMENT OF CAPITAL GBP 7490473.01

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

18/06/1818 June 2018 DIRECTOR APPOINTED ELDON KLASSEN

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED PATRICK T NICHOLS

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED RAINER GAWLICK

View Document

14/06/1814 June 2018 ARTICLES OF ASSOCIATION

View Document

19/02/1819 February 2018 03/11/17 STATEMENT OF CAPITAL GBP 7412351.68

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR ALEXANDER RAPHAEL FULLER

View Document

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

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 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 ADOPT ARTICLES 27/10/2017

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110149250001

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MATTHEW BLODGETT

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED TOM SMITH

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