VASTCITY LIMITED

. Cadogen Pier . Cadogen Pier, Chelsea, SW5 3RQ, London
StatusDISSOLVED
Company No.04489091
CategoryPrivate Limited Company
Incorporated18 Jul 2002
Age21 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution09 Aug 2011
Years12 years, 9 months, 5 days

SUMMARY

VASTCITY LIMITED is an dissolved private limited company with number 04489091. It was incorporated 21 years, 9 months, 27 days ago, on 18 July 2002 and it was dissolved 12 years, 9 months, 5 days ago, on 09 August 2011. The company address is . Cadogen Pier . Cadogen Pier, Chelsea, SW5 3RQ, London.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Revill

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Revill

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr lee roberts

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 27/02/2008 from geo. Little, sebire & co victoria house 64 paul street london EC2A 4TT

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2005

Action Date: 18 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-18

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 09/08/05 from: victoria house 64 paul street london EC2A 4TT

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 18/07/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/04 to 18/07/04

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Resolution

Date: 05 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/06/04--------- £ si 997@1=997 £ ic 3/1000

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 10/06/04--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 20 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 17 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 30/08/02 from: suite 17 city business centre lower road london SE16 2XB

Documents

View document PDF

Incorporation company

Date: 18 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BM CARS SUSSEX LTD

ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:10877466
Status:ACTIVE
Category:Private Limited Company

DISABILITY INFORMATION BUREAU

RESOURCE CENTRE,MACCLESFIELD,SK11 6ER

Number:06452443
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KEROTE LTD

14 BERESFORD ROAD,WEMBLEY,HA0 1YP

Number:09601879
Status:ACTIVE
Category:Private Limited Company

P G PUBLICATIONS LIMITED

CLAY BANK FARM,KNUTSFORD,WA16 9NE

Number:05216059
Status:ACTIVE
Category:Private Limited Company

POLARIS MANAGEMENT LTD.

DROVER HOUSE,YORK,YO19 6TE

Number:02311341
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL BUSINESS IT SOLUTIONS LTD

3 TENTERDEN WAY,LEEDS,LS15 8XJ

Number:07432320
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