Advanced company searchLink opens in new window

V-TEC GB LTD

Company number 05618595

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)
29 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2022 AA Micro company accounts made up to 31 May 2021
19 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2022 CS01 Confirmation statement made on 10 November 2021 with no updates
13 Aug 2021 AA Micro company accounts made up to 31 May 2020
18 Nov 2020 PSC04 Change of details for Mr Herman Funke as a person with significant control on 1 October 2018
18 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
12 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 CS01 Confirmation statement made on 10 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
24 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 May 2018
08 Aug 2018 AD01 Registered office address changed from Europa House 16a High Street Tenterden Kent TN30 6AP England to Rear of 53 High Street Tenterden TN30 6BD on 8 August 2018
11 Jul 2018 TM01 Termination of appointment of Herman Funke as a director on 2 July 2018
11 Jul 2018 TM02 Termination of appointment of Angela Jane Funke as a secretary on 2 July 2018
11 Jul 2018 AP01 Appointment of Mr Hallam Giles Funke as a director on 2 July 2018
03 Jul 2018 AD01 Registered office address changed from Suite 4 the Oast Forge Hill Bethersden Ashford Kent TN26 3AF to Europa House 16a High Street Tenterden Kent TN30 6AP on 3 July 2018