Advanced company searchLink opens in new window

VANTAGE10 LEADING IN DISPUTE RESOLUTION LIMITED

Company number NI656120

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)
31 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2021 TM01 Termination of appointment of Andre Edward Alexander as a director on 7 July 2021
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2021 DS01 Application to strike the company off the register
04 Jun 2021 PSC01 Notification of Andre Alexander as a person with significant control on 4 June 2021
04 Jun 2021 AP01 Appointment of Dr Andre Edward Alexander as a director on 4 June 2021
04 Jun 2021 PSC07 Cessation of Andre Edward Alexander as a person with significant control on 3 June 2021
04 Jun 2021 TM01 Termination of appointment of Andre Edward Alexander as a director on 3 June 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
31 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
30 Nov 2020 AA01 Previous accounting period shortened from 31 October 2020 to 3 October 2020
30 Nov 2020 AA Micro company accounts made up to 31 October 2020
11 Sep 2020 TM01 Termination of appointment of Hugo Luz Dos Santos as a director on 10 September 2020
03 Sep 2020 TM01 Termination of appointment of Anne Regier as a director on 2 September 2020
05 Jun 2020 SH02 Sub-division of shares on 3 February 2020
18 May 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 February 2020
  • GBP 2,500.000
18 May 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 February 2020
  • GBP 10.00000
18 May 2020 RP04CS01 Second filing of Confirmation Statement dated 02/02/2020
27 Apr 2020 TM01 Termination of appointment of Christopher Patrick Bourne as a director on 25 April 2020
31 Mar 2020 PSC04 Change of details for Dr Andre Edward Alexander as a person with significant control on 3 February 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
03 Feb 2020 TM01 Termination of appointment of David Hill as a director on 3 February 2020
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 2,500
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2020
02 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 18/05/2020