Advanced company searchLink opens in new window

VANTIS NOMINEES LIMITED

Company number 02777908

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)
23 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2010 DS01 Application to strike the company off the register
22 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
15 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
Statement of capital on 2010-01-15
  • GBP 2
15 Dec 2009 CH01 Director's details changed for Trevor Applin on 1 November 2009
12 Jan 2009 363a Return made up to 08/01/09; full list of members
22 Jul 2008 AA Accounts made up to 30 April 2008
15 Apr 2008 288c Secretary's Change of Particulars / jeremy rogers / 28/02/2008 / HouseName/Number was: , now: 25A; Street was: 6 the coppice, now: the cottage; Area was: 12 great north road, now: cumberland road; Post Town was: barnet, now: leeds; Post Code was: EN5 1HL, now: LS6 2EF
18 Feb 2008 288c Secretary's particulars changed
10 Jan 2008 AA Accounts made up to 30 April 2007
08 Jan 2008 363a Return made up to 08/01/08; full list of members
08 Nov 2007 288a New secretary appointed
29 May 2007 288b Secretary resigned
17 May 2007 288a New director appointed
08 Feb 2007 288b Secretary resigned
05 Feb 2007 363a Return made up to 08/01/07; full list of members
13 Sep 2006 AA Accounts made up to 30 April 2006
24 Jan 2006 288a New secretary appointed
24 Jan 2006 288a New secretary appointed
24 Jan 2006 288a New secretary appointed
06 Jan 2006 363a Return made up to 08/01/06; full list of members
23 Dec 2005 288b Director resigned
21 Oct 2005 288a New director appointed
12 Jul 2005 288c Secretary's particulars changed