VANTIA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2024-01-03 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-10-03 View Report
Insolvency. Brought down date: 2023-02-08. 2023-04-15 View Report
Insolvency. Brought down date: 2022-02-08. 2022-04-11 View Report
Address. Change date: 2021-02-25. New address: 6 Snow Hill London EC1A 2AY. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England. 2021-02-25 View Report
Resolution. Description: Resolutions. 2021-02-25 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-02-25 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-02-25 View Report
Confirmation statement. Statement with no updates. 2020-10-13 View Report
Address. Change date: 2020-07-14. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Old address: Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS United Kingdom. 2020-07-14 View Report
Accounts. Accounts type small. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-10-17 View Report
Confirmation statement. Statement with updates. 2018-10-17 View Report
Accounts. Accounts type micro entity. 2018-09-05 View Report
Capital. Capital allotment shares. 2018-08-14 View Report
Resolution. Description: Resolutions. 2018-06-21 View Report
Persons with significant control. Withdrawal date: 2018-03-08. 2018-03-08 View Report
Confirmation statement. Statement with updates. 2017-10-11 View Report
Persons with significant control. Notification date: 2016-11-14. Psc name: Novo a/S. 2017-10-11 View Report
Accounts. Accounts type small. 2017-09-08 View Report
Capital. Capital allotment shares. 2017-09-06 View Report
Resolution. Description: Resolutions. 2017-07-21 View Report
Capital. Capital allotment shares. 2017-05-09 View Report
Accounts. Accounts type full. 2016-11-24 View Report
Resolution. Description: Resolutions. 2016-10-27 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Resolution. Description: Resolutions. 2016-04-25 View Report
Capital. Capital allotment shares. 2016-04-13 View Report
Capital. Capital allotment shares. 2016-02-13 View Report
Capital. Capital allotment shares. 2015-11-25 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Accounts. Accounts type full. 2015-10-07 View Report
Capital. Capital allotment shares. 2015-06-24 View Report
Officers. Officer name: Hugo Roy Francis Harrod. Termination date: 2015-04-23. 2015-05-18 View Report
Officers. Officer name: Graham John Boulnois. Termination date: 2015-04-23. 2015-05-18 View Report
Capital. Capital name of class of shares. 2015-05-08 View Report
Resolution. Description: Resolutions. 2015-05-08 View Report
Capital. Capital allotment shares. 2015-03-17 View Report
Resolution. Description: Resolutions. 2015-02-24 View Report
Resolution. Description: Resolutions. 2015-01-26 View Report
Address. Change date: 2014-11-28. Old address: , Phi House Enterprise Road, Southampton Science Park, Southampton, SO16 7NS, United Kingdom. New address: Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS. 2014-11-28 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Accounts. Accounts type full. 2014-05-12 View Report
Officers. Change date: 2013-09-01. Officer name: Mr Thomas Andrew Crockett. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-11-08 View Report
Accounts. Accounts type full. 2013-06-06 View Report
Capital. Capital allotment shares. 2012-11-28 View Report
Officers. Officer name: Hugo Roy Francis Harrod. 2012-11-27 View Report
Officers. Officer name: Alexander Pasteur. 2012-11-20 View Report
Annual return. With made up date full list shareholders. 2012-11-19 View Report