VECTIS 238 LIMITED

05122245
ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN PO36 0DT

Documents

Documents
Date Category Description Pages
29 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
29 Oct 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
18 May 2020 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
18 May 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
18 May 2020 resolution Resolution 1 Buy now
02 Mar 2020 accounts Annual Accounts 8 Buy now
12 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Sep 2019 accounts Annual Accounts 7 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 3 Buy now
07 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 3 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 accounts Annual Accounts 3 Buy now
14 May 2016 annual-return Annual Return 4 Buy now
04 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2015 accounts Annual Accounts 3 Buy now
14 May 2015 annual-return Annual Return 4 Buy now
03 Nov 2014 accounts Annual Accounts 3 Buy now
03 Jun 2014 annual-return Annual Return 4 Buy now
26 Nov 2013 accounts Annual Accounts 3 Buy now
19 Jun 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 accounts Annual Accounts 3 Buy now
23 Oct 2012 officers Appointment of corporate secretary (Whitefield Nominees Ltd) 2 Buy now
22 Oct 2012 officers Termination of appointment of secretary (Garbetts Nominees Limited) 1 Buy now
27 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
12 Dec 2011 accounts Annual Accounts 3 Buy now
26 May 2011 annual-return Annual Return 4 Buy now
15 Dec 2010 accounts Annual Accounts 3 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
21 May 2010 officers Change of particulars for corporate secretary (Garbetts Nominees Limited) 2 Buy now
20 May 2010 officers Change of particulars for director (Andrew Diamond) 2 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
29 Jun 2009 annual-return Return made up to 07/05/09; full list of members 3 Buy now
28 Jan 2009 accounts Annual Accounts 3 Buy now
19 Aug 2008 accounts Annual Accounts 3 Buy now
18 Aug 2008 annual-return Return made up to 07/05/08; full list of members 3 Buy now
04 Mar 2008 officers Secretary appointed garbetts nominees LIMITED logged form 2 Buy now
29 Feb 2008 officers Secretary appointed garbetts nominees LIMITED 2 Buy now
04 Jan 2008 officers Secretary resigned 2 Buy now
04 Jun 2007 annual-return Return made up to 07/05/07; full list of members 6 Buy now
02 Jan 2007 accounts Annual Accounts 4 Buy now
07 Jun 2006 annual-return Return made up to 07/05/06; full list of members 6 Buy now
12 Jan 2006 accounts Annual Accounts 3 Buy now
09 Jun 2005 annual-return Return made up to 07/05/05; full list of members 6 Buy now
27 Jul 2004 officers New director appointed 2 Buy now
23 Jul 2004 officers New secretary appointed 2 Buy now
21 Jul 2004 capital Ad 13/07/04--------- £ si 100@1=100 £ ic 1/101 2 Buy now
21 Jul 2004 accounts Accounting reference date shortened from 31/05/05 to 31/03/05 1 Buy now
21 Jul 2004 officers Director resigned 1 Buy now
21 Jul 2004 officers Secretary resigned 1 Buy now
07 May 2004 incorporation Incorporation Company 13 Buy now