- Company Overview for PE VANTECH LIMITED (11955978)
- Filing history for PE VANTECH LIMITED (11955978)
- People for PE VANTECH LIMITED (11955978)
- More for PE VANTECH LIMITED (11955978)
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) |
---|---|---|---|
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2022 | AA | Micro company accounts made up to 30 April 2021 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
20 Sep 2021 | PSC01 | Notification of Liam Clarke as a person with significant control on 22 November 2020 | |
20 Sep 2021 | PSC07 | Cessation of Raymond Andrew Feenan as a person with significant control on 21 November 2020 | |
20 Sep 2021 | AD01 | Registered office address changed from 205 Fairgate House Kings Road Tyseley Birmingham B11 2AA England to Gate 3 Sherrin Road London E10 5SQ on 20 September 2021 | |
20 Sep 2021 | AP01 | Appointment of Mr Liam Clarke as a director on 22 November 2020 | |
20 Sep 2021 | TM01 | Termination of appointment of Raymond Andrew Feenan as a director on 21 November 2020 | |
10 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2021 | AA | Micro company accounts made up to 30 April 2020 | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2021 | PSC01 | Notification of Raymond Andrew Feenan as a person with significant control on 2 November 2020 | |
19 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
19 Jun 2021 | AP01 | Appointment of Mr Raymond Andrew Feenan as a director on 2 November 2020 | |
19 Jun 2021 | PSC07 | Cessation of Nathan Forrester as a person with significant control on 1 November 2020 | |
19 Jun 2021 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 205 Fairgate House Kings Road Tyseley Birmingham B11 2AA on 19 June 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Nathan Forrester as a director on 1 November 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
22 Dec 2020 | PSC01 | Notification of Nathan Forrester as a person with significant control on 10 September 2020 |