- Company Overview for VUTECH LIMITED (13957064)
- Filing history for VUTECH LIMITED (13957064)
- People for VUTECH LIMITED (13957064)
- More for VUTECH LIMITED (13957064)
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
|