VECTIS 600 LIMITED

06759969
49 PARK AVENUE HUTTON BRENTWOOD CM13 2QP

Documents

Documents
Date Category Description Pages
04 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
19 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
07 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2021 accounts Annual Accounts 7 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 accounts Annual Accounts 8 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 accounts Annual Accounts 8 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 accounts Annual Accounts 3 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 3 Buy now
11 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 accounts Annual Accounts 4 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2015 annual-return Annual Return 3 Buy now
11 Aug 2015 accounts Annual Accounts 4 Buy now
18 Dec 2014 annual-return Annual Return 3 Buy now
02 Oct 2014 accounts Annual Accounts 4 Buy now
19 Dec 2013 annual-return Annual Return 3 Buy now
09 Dec 2013 accounts Annual Accounts 4 Buy now
19 Dec 2012 annual-return Annual Return 3 Buy now
11 Oct 2012 accounts Annual Accounts 4 Buy now
27 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2011 annual-return Annual Return 3 Buy now
15 Nov 2011 accounts Annual Accounts 4 Buy now
19 Dec 2010 annual-return Annual Return 3 Buy now
02 Oct 2010 accounts Annual Accounts 3 Buy now
18 Dec 2009 annual-return Annual Return 4 Buy now
18 Dec 2009 officers Change of particulars for director (Mandip Singh Sangha) 2 Buy now
12 May 2009 accounts Annual Accounts 1 Buy now
11 Mar 2009 capital Ad 11/03/09\gbp si 99@1=99\gbp ic 1/100\ 1 Buy now
11 Mar 2009 accounts Accounting reference date shortened from 30/11/2009 to 31/03/2009 1 Buy now
11 Mar 2009 officers Appointment terminated director paul garbett 1 Buy now
11 Mar 2009 officers Appointment terminated secretary garbetts nominees LTD 1 Buy now
11 Mar 2009 officers Director appointed mandip singh sangha 1 Buy now
27 Nov 2008 incorporation Incorporation Company 9 Buy now