VREE TECHNOLOGY GROUP LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/05/2515 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/02/2512 February 2025 Liquidators' statement of receipts and payments to 2024-12-27

View Document

04/01/244 January 2024 Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP England to Apex Building 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP on 2024-01-04

View Document

29/12/2329 December 2023 Statement of affairs

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Appointment of a voluntary liquidator

View Document

29/12/2329 December 2023 Resolutions

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 107-111 FLEET STREET LONDON EC4A 2AB ENGLAND

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 CESSATION OF ROBERT CHARLES DETTMER AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DETTMER

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

08/03/198 March 2019 COMPANY NAME CHANGED DETCH LIMITED CERTIFICATE ISSUED ON 08/03/19

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 23 GREYDELLS ROAD STEVENAGE HERTS SG1 3NL ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DETTMER

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES DETTMER / 11/06/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

02/07/162 July 2016 DIRECTOR APPOINTED MR JAMES DETTMER

View Document

28/01/1628 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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