- Company Overview for VANTEC APPLICATION LIMITED (08020469)
- Filing history for VANTEC APPLICATION LIMITED (08020469)
- People for VANTEC APPLICATION LIMITED (08020469)
- More for VANTEC APPLICATION LIMITED (08020469)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
24 Jul 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
08 Apr 2019 | CH04 | Secretary's details changed for J&C Business (Uk) Co., Limited on 8 April 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Xiaofei Kong on 8 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
04 Mar 2019 | CH01 | Director's details changed for Wenying Zhou on 4 March 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH on 18 February 2019 | |
02 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
08 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
02 Jun 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
15 Apr 2016 | TM01 | Termination of appointment of Huilin Gao as a director on 12 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Wenying Zhou as a director on 12 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 15 April 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | AP04 | Appointment of J&C Business (Uk) Co., Limited as a secretary on 10 February 2016 | |
10 Feb 2016 | TM02 | Termination of appointment of Brother Consultants Limited as a secretary on 10 February 2016 | |
05 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 Feb 2016 | AD01 | Registered office address changed from Mnj3861 Rm B 1/F La Bldg 66 Corporation Road Grandetown, Cardiff CF11 7AW to Chase Business Centre 39-41 Chase Side London N14 5BP on 5 February 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2016-02-05
|