Advanced company searchLink opens in new window

PE VANTECH LIMITED

Company number 11955978

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)
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