- Company Overview for VCHARGE UK LTD (SC490706)
- Filing history for VCHARGE UK LTD (SC490706)
- People for VCHARGE UK LTD (SC490706)
- Charges for VCHARGE UK LTD (SC490706)
- More for VCHARGE UK LTD (SC490706)
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
|
|
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 |