Advanced company searchLink opens in new window

VUTECH LIMITED

Company number 13957064

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)
20 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2024 AA Micro company accounts made up to 31 March 2023
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with updates
22 Sep 2023 PSC01 Notification of Ashley Martin as a person with significant control on 22 September 2023
25 Apr 2023 PSC07 Cessation of David Blackmore as a person with significant control on 23 April 2023
25 Apr 2023 AP01 Appointment of Mr Ashley Martin as a director on 24 April 2023
25 Apr 2023 TM01 Termination of appointment of Lee Robert Collins as a director on 24 April 2023
25 Apr 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to 1st Floor, Watermill House, Chevening Road Chipstead Sevenoaks TN13 2RY on 25 April 2023
25 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
15 Aug 2022 TM01 Termination of appointment of David Blackmore as a director on 15 August 2022
15 Aug 2022 AP01 Appointment of Mr Lee Collins as a director on 15 August 2022
15 Aug 2022 AD01 Registered office address changed from First Floor Watermill House Chevening Road Chipstead TN13 2RY United Kingdom to 128 City Road London EC1V 2NX on 15 August 2022
13 Jun 2022 DS02 Withdraw the company strike off application
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2022 DS01 Application to strike the company off the register
05 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted