Advanced company searchLink opens in new window

VCHARGE TRADING LTD

Company number SC515766

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2017 DS01 Application to strike the company off the register
22 Feb 2017 AP01 Appointment of Mr Vincent Francis Casey as a director on 28 January 2017
22 Feb 2017 TM01 Termination of appointment of George Pierce Baker as a director on 28 January 2017
22 Feb 2017 TM01 Termination of appointment of Jessica Millar as a director on 28 January 2017
22 Feb 2017 AP01 Appointment of Mr Stephen Murphy as a director on 28 January 2017
22 Feb 2017 AP01 Appointment of Mr Stephen James Fitzpatrick as a director on 28 January 2017
22 Feb 2017 AP01 Appointment of Mr Christopher Paul Houghton as a director on 28 January 2017
22 Feb 2017 AD01 Registered office address changed from 140 West George Street Glasgow G2 2HG Scotland to 15 Atholl Crescent Edinburgh EH3 8HA on 22 February 2017
01 Feb 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
18 Nov 2016 CS01 Confirmation statement made on 15 September 2016 with updates
01 Oct 2015 CH01 Director's details changed for Jessica Millar on 1 October 2015
01 Oct 2015 CH01 Director's details changed for Mr George Pierce Baker on 1 October 2015
21 Sep 2015 AD01 Registered office address changed from 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY Scotland to 140 West George Street Glasgow G2 2HG on 21 September 2015
16 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted