Advanced company searchLink opens in new window

VANTAGE-CIO LIMITED

Company number 06328968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2011 DS01 Application to strike the company off the register
08 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1
31 Jul 2011 AA Accounts for a dormant company made up to 31 July 2011
02 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
01 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010
09 Sep 2009 363a Return made up to 31/07/09; full list of members
17 Aug 2009 288c Secretary's Change of Particulars / moira wamer / 01/05/2009 / Title was: , now: mrs; Surname was: wamer, now: barrett; HouseName/Number was: , now: 53; Street was: 53 milton road, now: milton road
17 Aug 2009 288c Director's Change of Particulars / robin barrett / 01/05/2009 / HouseName/Number was: , now: 53; Street was: 15 belgravia house, now: milton road; Area was: halkin place, now: ; Post Town was: london, now: harpenden; Region was: , now: herts; Post Code was: SW1X 8JF, now: AL5 5LX
17 Aug 2009 287 Registered office changed on 17/08/2009 from 15 belgravia house halkin place london SW1X 8JF united kingdom
17 Aug 2009 353 Location of register of members
17 Aug 2009 190 Location of debenture register
17 Aug 2009 AA Accounts made up to 31 July 2009
18 Aug 2008 AA Accounts made up to 31 July 2008
15 Aug 2008 363a Return made up to 31/07/08; full list of members
15 Aug 2008 353 Location of register of members
15 Aug 2008 287 Registered office changed on 15/08/2008 from 15 belgravia house halkin place london SW1X 8JF
15 Aug 2008 190 Location of debenture register
15 Aug 2008 88(2) Ad 01/08/07 gbp si 1@1=1 gbp ic 1/2
25 Jun 2008 288b Appointment Terminated Secretary haysmacintyre company secretaries LIMITED
24 Jun 2008 288b Appointment Terminated Director haysmacintyre company directors LIMITED
06 Feb 2008 287 Registered office changed on 06/02/08 from: fairfax house 15 fulwood place london WC1V 6AY
06 Feb 2008 288a New secretary appointed
20 Dec 2007 288a New director appointed