V&T DISTRIBUTION LTD

Company Documents

DateDescription
20/02/2520 February 2025

View Document

20/02/2520 February 2025 Registered office address changed to PO Box 4385, 11732026 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-20

View Document

20/02/2520 February 2025

View Document

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

View Document

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

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Registered office address changed from 17 Lacewing Close Ipswich IP8 3UD United Kingdom to 10 Queen Street Ipswich IP1 1SS on 2021-12-14

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

13/12/2113 December 2021 Micro company accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Cessation of Ventsislav Todorov as a person with significant control on 2020-08-01

View Document

23/11/2123 November 2021 Termination of appointment of Stefka Leshtarska as a director on 2021-10-01

View Document

23/11/2123 November 2021 Appointment of Mrs Elena Georgiev as a director on 2021-10-01

View Document

23/11/2123 November 2021 Notification of Elena Georgiev as a person with significant control on 2021-10-01

View Document

23/11/2123 November 2021 Cessation of Teodor Georgiev as a person with significant control on 2018-12-18

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR VENTSISLAV TODOROV

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MRS STEFKA LESHTARSKA

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VENTSISLAV TODOROV / 01/09/2019

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR TEODOR GEORGIEV

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 13 WILSON ROAD IPSWICH IP8 3SD ENGLAND

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 27 SPINDLER CLOSE IPSWICH IP5 2DA UNITED KINGDOM

View Document

18/12/1818 December 2018 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