Vectis 8000 Ltd was founded on 15 October 2008 and has its registered office in Cowes. There is one director listed for the organisation. Currently we aren't aware of the number of employees at the this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCULLOCH, Emily Louise | 24 January 2013 | 30 October 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 March 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 January 2018 | |
DS01 - Striking off application by a company | 22 December 2017 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 27 October 2016 | |
AA - Annual Accounts | 18 August 2016 | |
AR01 - Annual Return | 10 November 2015 | |
CH01 - Change of particulars for director | 10 November 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 11 November 2014 | |
AA - Annual Accounts | 12 June 2014 | |
TM02 - Termination of appointment of secretary | 30 October 2013 | |
AR01 - Annual Return | 15 October 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
TM01 - Termination of appointment of director | 03 September 2013 | |
AA - Annual Accounts | 12 June 2013 | |
AP03 - Appointment of secretary | 29 January 2013 | |
TM02 - Termination of appointment of secretary | 24 January 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 21 June 2012 | |
TM01 - Termination of appointment of director | 07 December 2011 | |
AR01 - Annual Return | 18 October 2011 | |
AUD - Auditor's letter of resignation | 10 October 2011 | |
AP01 - Appointment of director | 05 September 2011 | |
TM01 - Termination of appointment of director | 23 June 2011 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 18 October 2010 | |
AA - Annual Accounts | 02 July 2010 | |
MG01 - Particulars of a mortgage or charge | 10 February 2010 | |
MG01 - Particulars of a mortgage or charge | 03 February 2010 | |
MG01 - Particulars of a mortgage or charge | 20 January 2010 | |
MG01 - Particulars of a mortgage or charge | 18 January 2010 | |
AR01 - Annual Return | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
MG01 - Particulars of a mortgage or charge | 07 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 June 2009 | |
RESOLUTIONS - N/A | 10 March 2009 | |
225 - Change of Accounting Reference Date | 05 November 2008 | |
NEWINC - New incorporation documents | 15 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
British ship mortgage | 02 February 2010 | Outstanding |
N/A |
Deed of covenant | 02 February 2010 | Outstanding |
N/A |
A british ship mortgage | 12 January 2010 | Outstanding |
N/A |
Deed of covenant | 12 January 2010 | Outstanding |
N/A |
Loan agreement | 23 September 2009 | Outstanding |
N/A |