- Company Overview for VANTAGE BUSINESS SYSTEMS LIMITED (02628311)
- Filing history for VANTAGE BUSINESS SYSTEMS LIMITED (02628311)
- People for VANTAGE BUSINESS SYSTEMS LIMITED (02628311)
- Charges for VANTAGE BUSINESS SYSTEMS LIMITED (02628311)
- More for VANTAGE BUSINESS SYSTEMS LIMITED (02628311)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2018 | DS01 | Application to strike the company off the register | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | TM02 | Termination of appointment of Ian Stewart Youngs as a secretary on 30 April 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Ian Stewart Youngs as a director on 30 April 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS United Kingdom on 25 March 2014 | |
23 Jul 2013 | AA | Full accounts made up to 28 February 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
16 Jul 2013 | TM01 | Termination of appointment of Warren Mande as a director | |
30 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Nov 2012 | AA | Full accounts made up to 29 February 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
22 Jul 2011 | AA | Full accounts made up to 28 February 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
26 Nov 2010 | AA | Full accounts made up to 28 February 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
15 Jul 2010 | AD01 | Registered office address changed from Document House 1 Regal Way Watford Hertfordshire WD2 4YL on 15 July 2010 |