Advanced company searchLink opens in new window

VECTIS TECHNOLOGY LIMITED

Company number 09758073

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)
10 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
13 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 5 September 2019
26 Sep 2018 600 Appointment of a voluntary liquidator
26 Sep 2018 LIQ01 Declaration of solvency
26 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-06
05 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
15 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
18 May 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Jan 2017 CH04 Secretary's details changed for Maven Capital Partners Uk Llp on 11 November 2016
13 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
20 Jan 2016 AP01 Appointment of Mr George Reginald Elliott as a director on 8 January 2016
20 Jan 2016 TM01 Termination of appointment of Alasdair James Miller as a director on 8 January 2016
19 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 18 September 2015
  • GBP 4,155.25
06 Oct 2015 MR01 Registration of charge 097580730001, created on 18 September 2015
17 Sep 2015 SH02 Sub-division of shares on 4 September 2015
17 Sep 2015 SH10 Particulars of variation of rights attached to shares
17 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 04/09/2015
07 Sep 2015 TM01 Termination of appointment of Rebecca Jayne Finding as a director on 4 September 2015
07 Sep 2015 AP04 Appointment of Maven Capital Partners Uk Llp as a secretary on 4 September 2015
07 Sep 2015 AP01 Appointment of Mr William Robert Nixon as a director on 4 September 2015
07 Sep 2015 AP01 Appointment of Mr Alasdair James Miller as a director on 4 September 2015
07 Sep 2015 AP01 Appointment of William Mccall as a director on 4 September 2015