- Company Overview for VANTAGE POINT TECHNOLOGIES LIMITED (07253500)
- Filing history for VANTAGE POINT TECHNOLOGIES LIMITED (07253500)
- People for VANTAGE POINT TECHNOLOGIES LIMITED (07253500)
- More for VANTAGE POINT TECHNOLOGIES LIMITED (07253500)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2021 | DS01 | Application to strike the company off the register | |
27 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
29 May 2019 | TM01 | Termination of appointment of Gavin Peter John Fourie as a director on 29 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
25 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from C/O the Directors E-Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne & Wear DH4 5QY to 87 the Street Old Basing Basingstoke Hampshire RG24 7BY on 21 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mrs Elizabeth Anne Fourie as a director on 19 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of George Charles William Sellers as a director on 19 November 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
15 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
10 Jan 2017 | AP01 | Appointment of Mr Gavin Peter John Fourie as a director on 1 January 2017 | |
09 Jun 2016 | AR01 | Annual return made up to 13 May 2016 with full list of shareholders | |
19 May 2016 | SH01 |
Statement of capital following an allotment of shares on 19 May 2016
|
|
28 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | CH01 | Director's details changed for Mr Ian Malcom Fourie on 26 April 2015 | |
14 May 2015 | AD02 | Register inspection address has been changed from 4 College Close Dalton Piercy Hartlepool Cleveland TS27 3JA England to C/O Malcolm Fourie 87 the Street Old Basing Basingstoke Hampshire RG24 7BY | |
14 May 2015 | AD03 | Register(s) moved to registered inspection location C/O Malcolm Fourie 87 the Street Old Basing Basingstoke Hampshire RG24 7BY |