- Company Overview for VANTAGE HEALTH LIMITED (11042283)
- Filing history for VANTAGE HEALTH LIMITED (11042283)
- People for VANTAGE HEALTH LIMITED (11042283)
- Registers for VANTAGE HEALTH LIMITED (11042283)
- More for VANTAGE HEALTH LIMITED (11042283)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2022 | DS01 | Application to strike the company off the register | |
01 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | MA | Memorandum and Articles of Association | |
10 Jun 2021 | PSC02 | Notification of Vantage Diagnostics Ltd as a person with significant control on 1 August 2019 | |
10 Jun 2021 | AD03 | Register(s) moved to registered inspection location Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR | |
09 Jun 2021 | AD02 | Register inspection address has been changed to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR | |
09 Jun 2021 | AP01 | Appointment of Tina Jane Whitley as a director on 8 June 2021 | |
09 Jun 2021 | PSC07 | Cessation of David Ezra as a person with significant control on 8 June 2021 | |
09 Jun 2021 | TM01 | Termination of appointment of David Joshua Elijah Ezra as a director on 8 June 2021 | |
09 Jun 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 March 2022 | |
09 Jun 2021 | AD01 | Registered office address changed from 14 David Mews London W1U 6EQ United Kingdom to 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 9 June 2021 | |
26 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
12 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
05 Sep 2019 | PSC01 | Notification of David Ezra as a person with significant control on 1 November 2017 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
30 Aug 2019 | PSC07 | Cessation of David Ezra as a person with significant control on 1 August 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
30 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
12 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 30 July 2019
|