VEGA ENGINEERING LTD
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | Application to strike the company off the register |
31/07/2431 July 2024 | Termination of appointment of Isaac Amakye-Mensah as a secretary on 2024-07-30 |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/11/238 November 2023 | Termination of appointment of John Harvey Bowering as a director on 2023-11-01 |
08/11/238 November 2023 | Termination of appointment of Anita Ramanlal Patel as a director on 2023-11-01 |
02/10/232 October 2023 | Registered office address changed from Unit C5 Penner Road Havant PO9 1QN England to Flat 24 46 Windsor Way London W14 0UF on 2023-10-02 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Director's details changed for Ms Anita Ramanlal Patel on 2023-02-27 |
27/02/2327 February 2023 | Director's details changed for Mr John Harvey Bowering on 2023-02-27 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/07/2119 July 2021 | Registered office address changed from Unit 6-8 Ridgway Office Park Bedford Road Petersfield GU32 3QF United Kingdom to Unit C5 Penner Road Havant PO9 1QN on 2021-07-19 |
29/04/2129 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/05/2014 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/02/1928 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
01/03/181 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/08/173 August 2017 | CURRSHO FROM 28/02/2018 TO 31/12/2017 |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEGA PETROLEUM LTD |
03/08/173 August 2017 | CESSATION OF ANITA RAMANLAL PATEL AS A PSC |
03/08/173 August 2017 | CESSATION OF JOHN HARVEY BOWERING AS A PSC |
01/08/171 August 2017 | DIRECTOR APPOINTED MR HAYTHAM KAMAL ATAYA |
01/08/171 August 2017 | APPOINTMENT TERMINATED, SECRETARY ANITA PATEL |
01/08/171 August 2017 | SECRETARY APPOINTED MR ISAAC AMAKYE-MENSAH |
22/02/1722 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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