VECTISNET LIMITED

08812579
THE STABLES, LITTLE COLDHARBOUR FARM TONG LANE, LAMBERHURST TUNBRIDGE WELLS TN3 8AD

Documents

Documents
Date Category Description Pages
25 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
28 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
22 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Apr 2018 accounts Annual Accounts 7 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2018 officers Appointment of director (Mr Phil Higgins) 2 Buy now
27 Mar 2018 officers Termination of appointment of director (Toby James Sleight) 1 Buy now
27 Mar 2018 officers Termination of appointment of director (Steven Robert Murgatroyd) 1 Buy now
27 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Dec 2017 accounts Annual Accounts 7 Buy now
28 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
02 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2017 accounts Annual Accounts 6 Buy now
10 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
17 Mar 2016 annual-return Annual Return 4 Buy now
11 Sep 2015 accounts Annual Accounts 7 Buy now
19 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
19 Jun 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
17 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2015 capital Return of Allotment of shares 4 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
10 Apr 2015 officers Appointment of director (Mr Steven Robert Murgatroyd) 2 Buy now
27 Mar 2015 officers Termination of appointment of director (Steven Robert Murgatroyd) 1 Buy now
10 Feb 2015 officers Appointment of director (Mr Steven Robert Murgatroyd) 2 Buy now
18 Nov 2014 officers Termination of appointment of director (Iain Briggs) 1 Buy now
14 Nov 2014 officers Appointment of director (Mr Iain Briggs) 2 Buy now
15 Oct 2014 officers Termination of appointment of director (Iain Briggs) 1 Buy now
08 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2014 officers Appointment of director (Mr Toby Sleight) 2 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2014 annual-return Annual Return 3 Buy now
15 Mar 2014 officers Change of particulars for director (Mr Iain Briggs) 2 Buy now
06 Mar 2014 capital Return of Allotment of shares 3 Buy now
12 Dec 2013 incorporation Incorporation Company 7 Buy now