VICSTREET LIMITED

1 The Heights 1 The Heights, Weybridge, KT13 0NY, Surrey
StatusDISSOLVED
Company No.02766854
CategoryPrivate Limited Company
Incorporated23 Nov 1992
Age31 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution29 Oct 2013
Years10 years, 6 months, 18 days

SUMMARY

VICSTREET LIMITED is an dissolved private limited company with number 02766854. It was incorporated 31 years, 5 months, 23 days ago, on 23 November 1992 and it was dissolved 10 years, 6 months, 18 days ago, on 29 October 2013. The company address is 1 The Heights 1 The Heights, Weybridge, KT13 0NY, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 21 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2013

Action Date: 13 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-13

Capital : 342,045 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-07

Officer name: Luke Logan Tait

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel David Brook

Termination date: 2013-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rainbow

Termination date: 2013-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2013

Action Date: 26 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luke Logan Tait

Appointment date: 2012-11-05

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mark Rainbow

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2012

Action Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-05-24

Officer name: Anthony John Keating

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2012

Action Date: 28 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2011

Action Date: 29 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Davies

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Byrne

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Resolution

Date: 16 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Owen Davies

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Jonathan Owen Davies

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Miles Collins

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mark Rainbow

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony John Keating

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joel David Brook

Change date: 2009-10-01

Documents

View document PDF

Accounts with made up date

Date: 28 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director roger worrell

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with made up date

Date: 13 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Resolution

Date: 01 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 31 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/01; full list of members; amend

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 28/10/01 from: queens wharf queen caroline street london W6 9RJ

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 25/04/01 from: 1ST floor south victoria station house 191 victoria atreet london SW1E 5NE

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1999

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/98; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 29 May 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sandwich plus LIMITED\certificate issued on 01/06/98

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

AMBERBEN LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:07944814
Status:ACTIVE
Category:Private Limited Company

DEE LIMITED COMPANY LTD

61 THE LINDFIELD,COVENTRY,CV3 1FL

Number:10639932
Status:ACTIVE
Category:Private Limited Company

E-CARAT 9 PLC

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:10867102
Status:ACTIVE
Category:Public Limited Company

GLASFOR DEVELOPMENT LTD

1 ST FLOOR,READING,RG2 0BS

Number:09043409
Status:ACTIVE
Category:Private Limited Company

MONICA CUEVA MOYA LIMITED

99A, HIGH ROAD,NOTTINGHAM,NG9 2LH

Number:09290267
Status:ACTIVE
Category:Private Limited Company

R.E.D. TRANSPORT SERVICES LIMITED

72 WEST STREET,FAREHAM,PO16 9UN

Number:08188981
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source