VESA TECH LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
| 16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
| 16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-20 with updates |
| 20/06/2320 June 2023 | Previous accounting period extended from 2022-09-30 to 2023-03-31 |
| 25/05/2325 May 2023 | Micro company accounts made up to 2021-09-30 |
| 06/05/236 May 2023 | Compulsory strike-off action has been discontinued |
| 06/05/236 May 2023 | Compulsory strike-off action has been discontinued |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
| 06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
| 05/01/235 January 2023 | Confirmation statement made on 2022-09-20 with updates |
| 04/01/234 January 2023 | Registered office address changed from 34 Boulevard Weston-Super-Mare North Somerset BS23 1NF England to 34 Boulevard Weston-Super-Mare North Somerset BS23 1NF on 2023-01-04 |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 04/10/214 October 2021 | Confirmation statement made on 2021-09-20 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 08/09/208 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSE KATHRYN MAY AYLWARD / 27/08/2020 |
| 08/09/208 September 2020 | REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 14 PEDWELL HILL ASHCOTT BRIDGWATER SOMERSET TA7 9BD ENGLAND |
| 08/09/208 September 2020 | PSC'S CHANGE OF PARTICULARS / MISS ROSE KATHRYN MAY AYLWARD / 27/08/2020 |
| 21/09/1921 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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