- Company Overview for VANTAGE POINT DIGITAL TECHNOLOGIES LIMITED (09094186)
- Filing history for VANTAGE POINT DIGITAL TECHNOLOGIES LIMITED (09094186)
- People for VANTAGE POINT DIGITAL TECHNOLOGIES LIMITED (09094186)
- More for VANTAGE POINT DIGITAL TECHNOLOGIES LIMITED (09094186)
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 | |
11 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
10 Jun 2019 | PSC07 | Cessation of Elizabeth Anne Fourie as a person with significant control on 31 May 2019 | |
10 Jun 2019 | PSC07 | Cessation of Ian Malcom Fourie as a person with significant control on 31 May 2019 | |
10 Jun 2019 | PSC02 | Notification of Imf Business Solutions Limited as a person with significant control on 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 | PSC01 | Notification of Elizabeth Anne Fourie as a person with significant control on 31 May 2019 | |
10 Jun 2019 | PSC01 | Notification of Ian Malcolm Fourie as a person with significant control on 31 May 2019 | |
29 May 2019 | TM01 | Termination of appointment of David Andrew Barr as a director on 29 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
27 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
25 Feb 2018 | AA | Accounts for a dormant company 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 | TM01 | Termination of appointment of David Andrew Sharp as a director on 19 November 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from E-Volve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY to 87 the Street Old Basing Basingstoke Hampshire RG24 7BY on 21 November 2017 | |
27 Jul 2017 | PSC02 | Notification of Vantage Point Technologies Limited as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
15 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|