Advanced company searchLink opens in new window

VANTIS KR LIMITED

Company number 06751504

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2011 DS01 Application to strike the company off the register
09 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
02 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
Statement of capital on 2010-12-02
  • GBP 284,100
16 Nov 2010 AD01 Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA United Kingdom on 16 November 2010
20 Jul 2010 AP03 Appointment of Andrew Fotheringham as a secretary
14 Jul 2010 TM01 Termination of appointment of Paul Ashton as a director
14 Jul 2010 TM01 Termination of appointment of Paul Jackson as a director
14 Jul 2010 TM02 Termination of appointment of Paul Ashton as a secretary
14 Jul 2010 AD01 Registered office address changed from 82 st John Street London EC1M 4JN on 14 July 2010
14 Jul 2010 TM01 Termination of appointment of Trevor Applin as a director
16 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Trevor Applin on 1 November 2009
15 Dec 2009 CH03 Secretary's details changed for Paul Kerr Ashton on 1 November 2009
15 Dec 2009 CH01 Director's details changed for Paul Kerr Ashton on 1 November 2009
14 Dec 2009 CH01 Director's details changed for Paul Francis Jackson on 1 November 2009
23 Apr 2009 88(2) Ad 04/12/08-04/12/08 gbp si 284000@1=284000 gbp ic 100/284100
25 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2008 288a Director appointed raymond priestman
22 Dec 2008 288b Appointment Terminated Director jeremy rogers
16 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2008 288a Director appointed paul francis jackson
10 Dec 2008 288a Director and secretary appointed paul kerr ashton
10 Dec 2008 288a Director appointed trevor applin