VT LEISURE LIMITED

Nightingale Cottage High Street Nightingale Cottage High Street, Southampton, SO32 2JH, England
StatusDISSOLVED
Company No.07280369
Category
Incorporated10 Jun 2010
Age13 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 10 days

SUMMARY

VT LEISURE LIMITED is an dissolved with number 07280369. It was incorporated 13 years, 11 months, 3 days ago, on 10 June 2010 and it was dissolved 3 years, 6 months, 10 days ago, on 03 November 2020. The company address is Nightingale Cottage High Street Nightingale Cottage High Street, Southampton, SO32 2JH, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mayzes

Termination date: 2020-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Gray

Termination date: 2020-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bertram Briggs

Termination date: 2020-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

Old address: Speedwell House West Quay Road Southampton SO15 1GY

Change date: 2020-02-17

New address: Nightingale Cottage High Street Shirrell Heath Southampton SO32 2JH

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Louise Paine

Appointment date: 2019-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Arthur Bennett

Termination date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: Mrs Claire Louise Paine

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arthur Bennett

Termination date: 2019-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr David Bertram Briggs

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

Annual return company with made up date no member list

Date: 16 Jul 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Incorporation company

Date: 10 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCC ENGINEERING LIMITED

UNIT 3,IPSWICH,IP1 4JJ

Number:09868430
Status:ACTIVE
Category:Private Limited Company

BRITE BUSINESS SERVICES LIMITED

1 HOLLAND ROAD,WEMBLEY,HA0 4RH

Number:11227970
Status:ACTIVE
Category:Private Limited Company

HPC GEARS INTERNATIONAL LIMITED

LITTLE LYDGATE FARM, MAIN ROAD,DRONFIELD,S18 7WB

Number:05736403
Status:ACTIVE
Category:Private Limited Company

K & J PROPERTIES LIMITED

PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:05491672
Status:ACTIVE
Category:Private Limited Company

PRISM 7 RECRUITMENT LTD.

INDEX HOUSE,ASCOT,SL5 7ET

Number:10280685
Status:ACTIVE
Category:Private Limited Company

SANDCOLAPARK LTD

28 ROCK LANE WEST,BIRKENHEAD,CH42 1RF

Number:11903396
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