- Company Overview for VANTAGE HOTEL DEVELOPMENTS LIMITED (05914618)
- Filing history for VANTAGE HOTEL DEVELOPMENTS LIMITED (05914618)
- People for VANTAGE HOTEL DEVELOPMENTS LIMITED (05914618)
- More for VANTAGE HOTEL DEVELOPMENTS LIMITED (05914618)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | TM01 | Termination of appointment of Giles Courtenay Ballin as a director on 17 October 2017 | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2017 | DS01 | Application to strike the company off the register | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Mar 2017 | AP01 | Appointment of Mrs Geraldine Anne Hunt as a director on 13 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Stewart Davis as a director on 13 March 2017 | |
10 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
05 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
12 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-12
|
|
29 Jul 2015 | AD01 | Registered office address changed from Bond Dickinson Camden House, Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 July 2015 | |
28 Jul 2015 | AP03 | Appointment of Miss Michaela Caroline Hunt as a secretary on 1 September 2014 | |
02 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
28 May 2013 | AD01 | Registered office address changed from C/O Dickinson Dees Camden House Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY England on 28 May 2013 | |
21 Feb 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 December 2012 | |
31 Jan 2013 | AD01 | Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 31 January 2013 | |
10 Dec 2012 | TM01 | Termination of appointment of Kenneth Hunt as a director | |
02 Nov 2012 | AP01 | Appointment of Mrs Geraldine Anne Hunt as a director | |
14 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
28 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders |