Advanced company searchLink opens in new window

VX GATEWAY LIMITED

Company number 07514659

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2017 AA01 Previous accounting period shortened from 28 February 2017 to 27 February 2017
26 Apr 2017 AD01 Registered office address changed from No 1 Aire Street Floor 6, Office 9 Leeds LS1 4PR United Kingdom to C/O Cox Costello & Horne Josephs Well Suite 2C Hanover Walk Leeds West Yorkshire LS3 1AB on 26 April 2017
26 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
07 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
04 Mar 2016 CH01 Director's details changed for Celia Dunlop on 29 January 2016
03 Mar 2016 AD01 Registered office address changed from Suites 244-245 Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY to No 1 Aire Street Floor 6, Office 9 Leeds LS1 4PR on 3 March 2016
14 Oct 2015 TM01 Termination of appointment of Nicola Jayne Morris as a director on 14 October 2015
13 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
05 Aug 2015 AP01 Appointment of Miss Nicola Jayne Morris as a director on 21 July 2015
30 Jul 2015 AD01 Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to Suites 244-245 Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY on 30 July 2015
04 Jun 2015 AA Accounts for a dormant company made up to 28 February 2015
04 Jun 2015 CH01 Director's details changed for Celia Dunlop on 3 June 2015
20 Apr 2015 CERTNM Company name changed vx corp LIMITED\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
17 Apr 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
04 Feb 2015 AA Accounts for a dormant company made up to 28 February 2014
03 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
26 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
10 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
06 Mar 2012 AA Accounts for a dormant company made up to 29 February 2012
29 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
29 Feb 2012 CH01 Director's details changed for Celia Dunlop on 29 February 2012
02 Feb 2011 NEWINC Incorporation