- Company Overview for VANTAGE PRINT SERVICES LIMITED (07685371)
- Filing history for VANTAGE PRINT SERVICES LIMITED (07685371)
- People for VANTAGE PRINT SERVICES LIMITED (07685371)
- More for VANTAGE PRINT SERVICES LIMITED (07685371)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2023 | DS01 | Application to strike the company off the register | |
17 Apr 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
13 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
14 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
19 Apr 2019 | AD01 | Registered office address changed from 20 Lombardes New Ash Green Longfield Kent DA3 8HX England to 20 Lambardes Lambardes New Ash Green Longfield DA3 8HX on 19 April 2019 | |
19 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to 20 Lombardes New Ash Green Longfield Kent DA3 8HX on 8 October 2018 | |
15 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
19 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jul 2017 | AD01 | Registered office address changed from C/O C/O Portlock & Company Ash House Ash Road New Ash Green Kent DA3 8JD to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 14 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Norah Teresa Skelton as a person with significant control on 6 April 2016 | |
29 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
30 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
16 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|