- Company Overview for VECTOR DIGITAL SYSTEMS LIMITED (02939071)
- Filing history for VECTOR DIGITAL SYSTEMS LIMITED (02939071)
- People for VECTOR DIGITAL SYSTEMS LIMITED (02939071)
- More for VECTOR DIGITAL SYSTEMS LIMITED (02939071)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from Vector House 8, Central Park Bellfield Road High Wycombe Buckinghamshire HP13 5HG to 30 City Road London EC1Y 2AB on 11 July 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
07 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | CH01 | Director's details changed for Mr Robert William Rodgers on 20 May 2015 | |
07 Jul 2015 | AD02 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB | |
07 Jul 2015 | CH01 | Director's details changed for Mrs Ivy Rodgers on 20 May 2015 | |
07 Jul 2015 | CH03 | Secretary's details changed for Mrs Ivy Rodgers on 20 May 2015 | |
04 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Alan John Drinkwater as a director on 16 March 2015 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
14 Jul 2014 | AD03 | Register(s) moved to registered inspection location 58-60 Berners Street London W1T 3JS | |
14 Jul 2014 | AD02 | Register inspection address has been changed to 58-60 Berners Street London W1T 3JS | |
13 Dec 2013 | AD01 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 13 December 2013 | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
|
|
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
14 Jun 2012 | AP01 | Appointment of Mr Alan John Drinkwater as a director | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders |