VTG CLOUD LIMITED

07036777
ARENA BUSINESS CENTRE HOLYROOD CLOSE POOLE DORSET BH17 7FJ

Documents

Documents
Date Category Description Pages
22 Nov 2022 restoration Bona Vacantia Company 1 Buy now
26 Apr 2021 gazette Gazette Dissolved Liquidation 1 Buy now
26 Jan 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
28 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
07 Jun 2019 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
07 Jun 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Jun 2019 resolution Resolution 1 Buy now
15 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Mar 2019 capital Return of Allotment of shares 3 Buy now
21 Dec 2018 accounts Annual Accounts 11 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 16 Buy now
04 Dec 2017 officers Termination of appointment of director (Ross O'connor) 1 Buy now
20 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2017 accounts Annual Accounts 15 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2016 officers Appointment of director (Ross O'connor) 3 Buy now
30 Sep 2016 mortgage Registration of a charge 45 Buy now
29 Jan 2016 accounts Annual Accounts 14 Buy now
20 Oct 2015 annual-return Annual Return 4 Buy now
22 Sep 2015 officers Termination of appointment of director (Christopher Edward Francis Van Den Heuvel) 1 Buy now
09 Apr 2015 accounts Annual Accounts 14 Buy now
07 Feb 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Feb 2015 annual-return Annual Return 5 Buy now
03 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2014 accounts Annual Accounts 14 Buy now
03 Dec 2013 address Move Registers To Sail Company 1 Buy now
03 Dec 2013 address Change Sail Address Company 1 Buy now
07 Nov 2013 annual-return Annual Return 14 Buy now
07 Nov 2013 officers Appointment of director (Christopher Edward Francis Van Den Heuvel) 3 Buy now
07 Nov 2013 officers Termination of appointment of secretary (Jesse Harfield) 2 Buy now
07 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Nov 2013 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 2013 change-of-name Change Of Name Notice 2 Buy now
29 Nov 2012 accounts Annual Accounts 11 Buy now
14 Nov 2012 annual-return Annual Return 14 Buy now
14 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jan 2012 annual-return Annual Return 14 Buy now
14 Jul 2011 accounts Annual Accounts 12 Buy now
18 Jan 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
03 Nov 2010 annual-return Annual Return 14 Buy now
07 Jun 2010 address Change Registered Office Address Company With Date Old Address 3 Buy now
07 Oct 2009 incorporation Incorporation Company 23 Buy now