Advanced company searchLink opens in new window

VANTEC APPLICATION LIMITED

Company number 08020469

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000