ST. VINCENT CAPITAL LIMITED

04685586
5 - 9 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BQ

Documents

Documents
Date Category Description Pages
31 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
06 Nov 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
15 Sep 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
20 May 2021 insolvency Liquidation Voluntary Arrangement Completion 24 Buy now
22 Oct 2020 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 23 Buy now
22 Oct 2019 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 23 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 27 Buy now
28 Dec 2018 accounts Annual Accounts 7 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2017 accounts Annual Accounts 17 Buy now
05 Dec 2017 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 23 Buy now
21 Dec 2016 accounts Annual Accounts 19 Buy now
06 Dec 2016 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 23 Buy now
23 Aug 2016 annual-return Annual Return 6 Buy now
09 Dec 2015 accounts Annual Accounts 15 Buy now
04 Dec 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 20 Buy now
27 May 2015 annual-return Annual Return 3 Buy now
23 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2014 accounts Annual Accounts 17 Buy now
18 Nov 2014 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 20 Buy now
24 Mar 2014 annual-return Annual Return 3 Buy now
24 Dec 2013 accounts Annual Accounts 15 Buy now
20 Dec 2013 accounts Annual Accounts 17 Buy now
20 Dec 2013 accounts Annual Accounts 18 Buy now
25 Oct 2013 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 20 Buy now
12 Jun 2013 annual-return Annual Return 3 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2012 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 13 Buy now
30 Mar 2012 annual-return Annual Return 3 Buy now
18 Oct 2011 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 9 Buy now
14 Apr 2011 annual-return Annual Return 3 Buy now
14 Apr 2011 officers Change of particulars for director (Mr Simon Malcolm Lees) 2 Buy now
05 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2010 accounts Annual Accounts 13 Buy now
23 Mar 2010 annual-return Annual Return 4 Buy now
23 Mar 2010 officers Termination of appointment of secretary (Angela Burgess) 1 Buy now
09 Oct 2009 officers Change of particulars for secretary (Angela Elizabeth Burgess) 1 Buy now
09 Oct 2009 officers Change of particulars for director (Simon Malcolm Lees) 2 Buy now
30 Sep 2009 accounts Annual Accounts 13 Buy now
20 May 2009 annual-return Return made up to 01/04/09; full list of members 5 Buy now
30 Jan 2009 accounts Annual Accounts 16 Buy now
21 Jan 2009 officers Appointment terminate, secretary jane myra matthews logged form 1 Buy now
16 Jan 2009 officers Appointment terminated director james lloyd 1 Buy now
25 Sep 2008 officers Secretary appointed angela elizabeth burgess 2 Buy now
24 Sep 2008 officers Appointment terminated secretary jane matthews 1 Buy now
21 Jul 2008 annual-return Return made up to 04/03/08; full list of members 3 Buy now
31 Jan 2008 accounts Annual Accounts 13 Buy now
07 Aug 2007 officers New director appointed 1 Buy now
02 Apr 2007 annual-return Return made up to 04/03/07; full list of members 2 Buy now
02 Apr 2007 officers Director's particulars changed 1 Buy now
19 Oct 2006 accounts Annual Accounts 12 Buy now
25 Sep 2006 officers New secretary appointed 1 Buy now
08 Sep 2006 officers Secretary resigned 1 Buy now
08 Sep 2006 officers Director resigned 1 Buy now
15 Mar 2006 annual-return Return made up to 04/03/06; full list of members 2 Buy now
15 Mar 2006 officers Director's particulars changed 1 Buy now
05 Feb 2006 accounts Annual Accounts 9 Buy now
15 Mar 2005 annual-return Return made up to 04/03/05; full list of members 2 Buy now
18 Oct 2004 address Registered office changed on 18/10/04 from: 39-40 st james's place london SW1A 1NS 1 Buy now
28 Apr 2004 accounts Annual Accounts 1 Buy now
12 Mar 2004 annual-return Return made up to 04/03/04; full list of members 7 Buy now
19 Aug 2003 officers New director appointed 2 Buy now
18 Mar 2003 address Registered office changed on 18/03/03 from: 39-40 st. James's place london SW1A 1NS 1 Buy now
04 Mar 2003 officers Secretary resigned 1 Buy now
04 Mar 2003 incorporation Incorporation Company 17 Buy now