- Company Overview for VITRUVIAN GROUP LIMITED (11657755)
- Filing history for VITRUVIAN GROUP LIMITED (11657755)
- People for VITRUVIAN GROUP LIMITED (11657755)
- Insolvency for VITRUVIAN GROUP LIMITED (11657755)
- More for VITRUVIAN GROUP LIMITED (11657755)
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) |
---|---|---|---|
27 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2023 | L64.07 | Completion of winding up | |
27 Jan 2023 | COCOMP | Order of court to wind up | |
09 Jun 2022 | TM01 | Termination of appointment of Stuart Rennie as a director on 9 June 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
16 Feb 2022 | PSC02 | Notification of Firm Holdings Limited as a person with significant control on 31 January 2022 | |
16 Feb 2022 | PSC07 | Cessation of Katherine Carpenter as a person with significant control on 31 January 2022 | |
16 Feb 2022 | PSC07 | Cessation of Martin Gregory as a person with significant control on 31 January 2022 | |
16 Feb 2022 | PSC07 | Cessation of Timothy James Carpenter as a person with significant control on 31 January 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Timothy James Carpenter as a director on 31 January 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Katherine Carpenter as a director on 31 January 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
13 Oct 2021 | PSC04 | Change of details for Mr Timothy James Carpenter as a person with significant control on 21 June 2019 | |
11 Oct 2021 | PSC01 | Notification of Martin Gregory as a person with significant control on 21 June 2019 | |
04 Oct 2021 | PSC04 | Change of details for a person with significant control | |
01 Oct 2021 | CH01 | Director's details changed for Mr Stuart Rennie on 1 October 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Martin Gregory on 1 October 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Timothy James Carpenter on 1 October 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Andrew Auge De Rancourt on 1 October 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Katherine Carpenter on 1 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 1 October 2021 | |
01 Oct 2021 | PSC04 | Change of details for Mr Timothy James Carpenter as a person with significant control on 1 October 2021 | |
01 Oct 2021 | PSC04 | Change of details for Mrs Katherine Carpenter as a person with significant control on 1 October 2021 | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Jul 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 May 2021 |