GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, September 2021
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/08/31. New Address: 52 Ashleigh Avenue Bridgwater TA6 6AU. Previous address: Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020/11/17 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/17
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/18
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 13th, November 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/18
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/18
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 2nd, November 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 12th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/18
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/18
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
2016/03/23 - the day secretary's appointment was terminated
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/01/05. New Address: Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT. Previous address: The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 5th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/10/18 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/10/18 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/10/18 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/10/18 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 4th, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/06/28 from 2 New Road Brading Sandown Isle of Wight PO36 0DT England
filed on: 28th, June 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2012/03/31, originally was 2012/10/31.
filed on: 12th, December 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed vectis 711 LIMITEDcertificate issued on 12/12/11
filed on: 12th, December 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/12/12
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/12/12
filed on: 12th, December 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/12/12.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/12/12 - the day director's appointment was terminated
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, October 2011
| incorporation
|
Free Download
(21 pages)
|