Advanced company searchLink opens in new window

COMMITTED CAPITAL VCT PLC

Company number 07471164

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)
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
Statement of capital on 2012-01-24
  • GBP 12,500.2
24 Jan 2012 AP04 Appointment of Committed Capital Limited as a secretary on 20 January 2012
23 Jan 2012 TM01 Termination of appointment of Peter Frederick Dicks as a director on 19 January 2012
23 Jan 2012 TM01 Termination of appointment of Thomas Peter Sooke as a director on 19 January 2012
23 Jan 2012 AP04 Appointment of Committed Capital Ltd as a secretary on 20 January 2012
23 Jan 2012 AP02 Appointment of Committed Capital Ltd as a director on 18 January 2012
23 Jan 2012 TM02 Termination of appointment of Maven Capital Partners Uk Llp as a secretary on 20 January 2012
23 Jan 2012 TM02 Termination of appointment of Philsec Limited as a secretary on 20 January 2012
23 Jan 2012 AP02 Appointment of Committed Capital Limited as a director on 18 January 2012
23 Jan 2012 TM01 Termination of appointment of Thomas Peter Sooke as a director on 19 January 2012
23 Jan 2012 TM01 Termination of appointment of Peter Frederick Dicks as a director on 19 January 2012
01 Feb 2011 AP04 Appointment of Maven Capital Partners Uk Llp as a secretary
25 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2011 AP01 Appointment of Mr Steven Allen Harris as a director
19 Jan 2011 AP01 Appointment of Mr Thomas Peter Sooke as a director
19 Jan 2011 AP01 Appointment of Peter Frederick Dicks as a director
19 Jan 2011 TM01 Termination of appointment of Meaujo Incorporations Limited as a director
19 Jan 2011 TM01 Termination of appointment of Andrew Stilton as a director
17 Jan 2011 MA Memorandum and Articles of Association
17 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancellation of share premium 05/01/2011
30 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2010 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 12,500.20
30 Dec 2010 IC01 Notice of intention to carry on business as an investment company