Advanced company searchLink opens in new window

VECTASEARCH CLINIC LIMITED

Company number 02742058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 Oct 2019 AD01 Registered office address changed from Exchange House, St. Cross Lane Newport Isle of Wight PO30 5BZ to 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG on 7 October 2019
04 Oct 2019 LIQ01 Declaration of solvency
04 Oct 2019 600 Appointment of a voluntary liquidator
04 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-23
23 Sep 2019 AA Micro company accounts made up to 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with updates
18 Mar 2019 AA Micro company accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
14 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
24 Oct 2016 AA Total exemption full accounts made up to 31 August 2016
24 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
15 Apr 2016 TM01 Termination of appointment of Bhaswati Majumdar as a director on 13 January 2016
15 Apr 2016 TM01 Termination of appointment of Eluzai Abe Hakim as a director on 13 January 2016
15 Apr 2016 TM01 Termination of appointment of Rajiv Ghurye as a director on 13 January 2016
15 Apr 2016 TM01 Termination of appointment of Rebecca Ashton as a director on 12 January 2016
15 Apr 2016 TM01 Termination of appointment of Bettina Harms as a director on 13 January 2016
15 Apr 2016 TM01 Termination of appointment of Dallas John Price as a director on 13 January 2016
28 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Nov 2015 CH01 Director's details changed for Dr Yvonne Hazell on 22 October 2015
29 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 6
02 Jul 2015 TM01 Termination of appointment of Ma'en Al-Mrayat as a director on 1 July 2015
02 Jul 2015 AP01 Appointment of Dr Arun Kalyan Baksi as a director on 1 July 2015