Advanced company searchLink opens in new window

VANTASTIC (STOKE) LIMITED

Company number 06352408

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)
05 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2009 AR01 Annual return made up to 24 August 2009 with full list of shareholders
01 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
23 Jun 2009 225 Accounting reference date shortened from 31/08/2008 to 30/09/2007
24 Mar 2009 288c Director's change of particulars / kate walklet / 24/03/2009
12 Mar 2009 288a Director appointed kate walklet
12 Mar 2009 288a Director appointed colin matthew laidlaw
09 Mar 2009 288b Appointment terminated director william laidlaw
08 Oct 2008 363a Return made up to 24/08/08; full list of members
08 Oct 2008 353 Location of register of members
31 Aug 2007 287 Registered office changed on 31/08/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
31 Aug 2007 288a New director appointed
31 Aug 2007 288a New secretary appointed;new director appointed
31 Aug 2007 288b Director resigned
31 Aug 2007 288b Secretary resigned
24 Aug 2007 NEWINC Incorporation