Total Documents | 36 |
---|
Total Pages | 110 |
---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off |
12 January 2016 | First Gazette notice for compulsory strike-off |
12 January 2016 | First Gazette notice for compulsory strike-off |
12 March 2015 | Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to The Old Church the Mall Brading Sandown Isle of Wight PO36 0BS on 12 March 2015 |
12 March 2015 | Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to The Old Church the Mall Brading Sandown Isle of Wight PO36 0BS on 12 March 2015 |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
11 January 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
11 January 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
4 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders |
28 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders |
28 June 2012 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 28 June 2012 |
28 June 2012 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 28 June 2012 |
2 April 2012 | Accounts for a dormant company made up to 31 March 2012 |
2 April 2012 | Accounts for a dormant company made up to 31 March 2012 |
15 March 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 |
15 March 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 |
13 March 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 |
13 March 2012 | Company name changed vectis 728 LIMITED\certificate issued on 13/03/12
|
13 March 2012 | Appointment of Richard Measey as a director |
13 March 2012 | Termination of appointment of Paul Garbett as a director |
13 March 2012 | Company name changed vectis 728 LIMITED\certificate issued on 13/03/12
|
13 March 2012 | Termination of appointment of Paul Garbett as a director |
13 March 2012 | Termination of appointment of Garbett Nominees Limited as a secretary |
13 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
13 March 2012 | Appointment of Richard Measey as a director |
13 March 2012 | Termination of appointment of Garbett Nominees Limited as a secretary |
13 March 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 |
13 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
18 October 2011 | Incorporation |
18 October 2011 | Incorporation |