VCHARGE UK LTD: Filings

  • Overview

    Company NameVCHARGE UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC490706
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for VCHARGE UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Oct 28, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    29 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Christopher Paul Houghton as a director on Nov 30, 2018

    1 pagesTM01

    Satisfaction of charge SC4907060001 in full

    1 pagesMR04

    Confirmation statement made on Nov 06, 2018 with updates

    4 pagesCS01

    Notification of Intelligent Energy Technology Ltd as a person with significant control on Oct 05, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 06, 2018

    2 pagesPSC09

    All of the property or undertaking has been released from charge SC4907060001

    1 pagesMR05

    Accounts for a small company made up to Dec 31, 2017

    26 pagesAA

    Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to 1 Masterton Park South Castle Drive Dunfermline KY11 8NX on Jun 05, 2018

    1 pagesAD01

    Confirmation statement made on Nov 06, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Appointment of Mr Vincent Francis Casey as a director on Jan 28, 2017

    2 pagesAP01

    Termination of appointment of Jessica Millar as a director on Jan 28, 2017

    1 pagesTM01

    Termination of appointment of George Pierce Baker as a director on Jan 28, 2017

    1 pagesTM01

    Appointment of Mr Christopher Paul Houghton as a director on Jan 28, 2017

    2 pagesAP01

    Appointment of Mr Stephen James Fitzpatrick as a director on Jan 28, 2017

    2 pagesAP01

    Appointment of Mr Stephen Murphy as a director on Jan 28, 2017

    2 pagesAP01

    Registered office address changed from C/O Tlt Llp 140 West George Street Glasgow G2 2HG to 15 Atholl Crescent Edinburgh EH3 8HA on Feb 22, 2017

    1 pagesAD01

    Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Confirmation statement made on Nov 06, 2016 with updates

    5 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0