Advanced company searchLink opens in new window

VCHARGE UK LTD

Company number SC490706

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 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
11 Oct 2019 AA Accounts for a small company made up to 31 December 2018
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2019 DS01 Application to strike the company off the register
19 Dec 2018 TM01 Termination of appointment of Christopher Paul Houghton as a director on 30 November 2018
14 Nov 2018 MR04 Satisfaction of charge SC4907060001 in full
08 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
07 Nov 2018 PSC02 Notification of Intelligent Energy Technology Ltd as a person with significant control on 5 October 2018
06 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 6 November 2018
09 Oct 2018 MR05 All of the property or undertaking has been released from charge SC4907060001
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
05 Jun 2018 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to 1 Masterton Park South Castle Drive Dunfermline KY11 8NX on 5 June 2018
20 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
20 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2017 AA Full accounts made up to 31 December 2016
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 Jessica Millar 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 AP01 Appointment of Mr Christopher Paul Houghton 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 Stephen Murphy as a director on 28 January 2017
22 Feb 2017 AD01 Registered office address changed from C/O Tlt Llp 140 West George Street Glasgow G2 2HG to 15 Atholl Crescent Edinburgh EH3 8HA on 22 February 2017
01 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates