Advanced company searchLink opens in new window

VANTAGE POINT TECHNOLOGIES (UK) LIMITED

Company number 07270383

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2021 DS01 Application to strike the company off the register
09 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
10 Jun 2019 PSC07 Cessation of Vantage Point Technologies Limited as a person with significant control on 31 May 2019
10 Jun 2019 PSC02 Notification of Vantage Point Digital Technologies Limited as a person with significant control on 31 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 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
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
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
15 Feb 2017 AA Micro company accounts made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
09 Jun 2016 CH01 Director's details changed for Mr Ian Malcom Fourie on 17 April 2015
29 Feb 2016 AA Micro company accounts made up to 31 May 2015
28 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
22 May 2015 AA Total exemption small company accounts made up to 31 May 2014
14 May 2015 AD03 Register(s) moved to registered inspection location C/O Malcolm Fourie 87 the Street Old Basing Basingstoke Hampshire RG24 7BY
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