- Company Overview for VTTM LIMITED (14752078)
- Filing history for VTTM LIMITED (14752078)
- People for VTTM LIMITED (14752078)
- More for VTTM LIMITED (14752078)
| 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) |
|---|---|---|---|
| 22 Jul 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 06 May 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 28 Apr 2025 | DS01 | Application to strike the company off the register | |
| 23 Apr 2025 | AA | Micro company accounts made up to 31 January 2025 | |
| 23 Apr 2025 | AA01 | Previous accounting period shortened from 31 March 2025 to 31 January 2025 | |
| 01 Apr 2025 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Suite 412, Gilmoora House 57-61 Mortimer Street London W1W 8HS on 1 April 2025 | |
| 19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 16 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with updates | |
| 03 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
| 20 Feb 2024 | TM01 | Termination of appointment of James Green as a director on 15 February 2024 | |
| 20 Feb 2024 | TM01 | Termination of appointment of David Arnold as a director on 15 February 2024 | |
| 11 May 2023 | AP01 | Appointment of Mr David Arnold as a director on 11 May 2023 | |
| 11 May 2023 | AP01 | Appointment of Mr James Green as a director on 11 May 2023 | |
| 11 May 2023 | PSC01 | Notification of David Arnold as a person with significant control on 23 March 2023 | |
| 11 May 2023 | PSC01 | Notification of James Green as a person with significant control on 23 March 2023 | |
| 23 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-23
|