- Company Overview for VANTAGE MOBILE DIAGNOSTICS LTD (08601319)
- Filing history for VANTAGE MOBILE DIAGNOSTICS LTD (08601319)
- People for VANTAGE MOBILE DIAGNOSTICS LTD (08601319)
- Insolvency for VANTAGE MOBILE DIAGNOSTICS LTD (08601319)
- More for VANTAGE MOBILE DIAGNOSTICS LTD (08601319)
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) |
---|---|---|---|
07 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Dec 2016 | CH04 | Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from , 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 25 October 2016 | |
24 Oct 2016 | 4.70 | Declaration of solvency | |
24 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2016 | AD01 | Registered office address changed from , 190 High Street, Tonbridge, Kent, TN9 1BE to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 September 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
11 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
24 Mar 2016 | CERTNM |
Company name changed regenersis mobile diagnostics LTD\certificate issued on 24/03/16
|
|
02 Dec 2015 | CH01 | Director's details changed for Mr Jog Dhody on 17 November 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
24 Jun 2015 | CH01 | Director's details changed for Mr Jog Dhody on 23 June 2015 | |
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
18 Feb 2015 | CH01 | Director's details changed for Mr Jog Dhody on 1 February 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from , 4th Floor, 32 Wigmore Street, London, W1U 2RP to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 10 February 2015 | |
02 Dec 2014 | TM01 | Termination of appointment of Pritpal Singh Matharu as a director on 31 October 2014 | |
26 Nov 2014 | AP04 | Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 October 2014 | |
26 Nov 2014 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 1 October 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
21 Feb 2014 | AP01 | Appointment of Pritpal Singh Matharu as a director | |
23 Jul 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 30 June 2014 | |
08 Jul 2013 | NEWINC |
Incorporation
|