- Company Overview for VANTAGE ONE LIMITED (05345972)
- Filing history for VANTAGE ONE LIMITED (05345972)
- People for VANTAGE ONE LIMITED (05345972)
- More for VANTAGE ONE LIMITED (05345972)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2017 | DS01 | Application to strike the company off the register | |
21 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
01 Sep 2016 | AD01 | Registered office address changed from C/O Complete Solutions 4U Ltd 44a 44a High Street Pelsall Walsall West Midlands WS3 4LT England to 9 Norton Road Pelsall Walsall WS3 4AY on 1 September 2016 | |
12 Apr 2016 | AA | Micro company accounts made up to 31 January 2016 | |
14 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-14
|
|
14 Sep 2015 | AA | Micro company accounts made up to 31 January 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE to C/O Complete Solutions 4U Ltd 44a 44a High Street Pelsall Walsall West Midlands WS3 4LT on 6 July 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 28 January 2014
Statement of capital on 2014-03-19
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 May 2013 | AD01 | Registered office address changed from 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH on 9 May 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Alan David Swift on 18 March 2010 | |
15 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
05 Feb 2009 | 363a | Return made up to 28/01/09; full list of members |