Advanced company searchLink opens in new window

VANTAGE (IG) LTD

Company number 03585730

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)
09 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
22 Dec 2016 CH04 Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016
25 Oct 2016 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 25 October 2016
24 Oct 2016 4.70 Declaration of solvency
24 Oct 2016 600 Appointment of a voluntary liquidator
24 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
02 Sep 2016 AD01 Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 September 2016
28 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
07 Jun 2016 MR04 Satisfaction of charge 4 in full
11 Apr 2016 AA Full accounts made up to 30 June 2015
24 Mar 2016 CERTNM Company name changed regenersis (ig) LTD\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
02 Dec 2015 CH01 Director's details changed for Mr Jog Dhody on 17 November 2015
24 Jun 2015 CH01 Director's details changed for Mr Jog Dhody on 23 June 2015
17 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
16 Apr 2015 AA Full accounts made up to 30 June 2014
18 Feb 2015 CH01 Director's details changed for Mr Jog Dhody on 1 February 2015
10 Feb 2015 AD01 Registered office address changed from 4Th Floor 32 Wigmore Street London W1U 2RP to 190 High Street Tonbridge Kent TN9 1BE on 10 February 2015
26 Nov 2014 AP04 Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 October 2014
26 Nov 2014 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 1 October 2014
25 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
12 May 2014 MISC Section 519
24 Apr 2014 MISC Auds res
14 Jan 2014 TM01 Termination of appointment of Andrew Lee as a director
13 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013