Advanced company searchLink opens in new window

VANTAGE POINT TECHNOLOGIES LIMITED

Company number 07253500

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)
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
  • GBP 125
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
  • GBP 125
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