VANTAGE (SWEDEN) LIMITED

07841689
TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD

Documents

Documents
Date Category Description Pages
26 Dec 2018 gazette Gazette Dissolved Liquidation 1 Buy now
26 Sep 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
30 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
05 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Dec 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Dec 2016 resolution Resolution 1 Buy now
23 Dec 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Dec 2016 officers Change of particulars for corporate secretary (Lorraine Young Company Secretaries Limited) 1 Buy now
20 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2016 officers Termination of appointment of director (Jog Dhody) 1 Buy now
22 Sep 2016 officers Appointment of director (Mr Thorsten Thorsten Schauer) 2 Buy now
12 Apr 2016 accounts Annual Accounts 6 Buy now
07 Apr 2016 resolution Resolution 3 Buy now
15 Dec 2015 annual-return Annual Return 3 Buy now
02 Dec 2015 officers Change of particulars for director (Mr Jog Dhody) 2 Buy now
24 Jun 2015 officers Change of particulars for director (Mr Jog Dhody) 2 Buy now
17 Mar 2015 accounts Annual Accounts 6 Buy now
18 Feb 2015 officers Change of particulars for director (Mr Jog Dhody) 2 Buy now
10 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2014 officers Appointment of corporate secretary (Lorraine Young Company Secretaries Limited) 2 Buy now
25 Nov 2014 annual-return Annual Return 4 Buy now
24 Nov 2014 officers Termination of appointment of secretary (Prism Cosec Limited) 1 Buy now
12 May 2014 miscellaneous Miscellaneous 2 Buy now
24 Apr 2014 miscellaneous Miscellaneous 2 Buy now
02 Apr 2014 accounts Annual Accounts 11 Buy now
11 Nov 2013 annual-return Annual Return 5 Buy now
07 Jun 2013 accounts Annual Accounts 12 Buy now
18 Feb 2013 officers Termination of appointment of director (Hans Engstrom) 1 Buy now
12 Nov 2012 annual-return Annual Return 5 Buy now
22 Oct 2012 officers Change of particulars for director (Mr Jog Dhody) 2 Buy now
21 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2012 officers Appointment of director (Mr Jog Dhody) 2 Buy now
09 May 2012 officers Termination of appointment of director (Jeremy Wilson) 1 Buy now
11 Apr 2012 officers Appointment of corporate secretary (Prism Cosec Limited) 3 Buy now
31 Jan 2012 officers Termination of appointment of director (Birketts Directors Limited) 2 Buy now
31 Jan 2012 officers Appointment of director (Hans Roger Engstrom) 3 Buy now
26 Jan 2012 officers Appointment of director (Mr Jeremy Michael Charles Wilson) 3 Buy now
26 Jan 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
19 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jan 2012 officers Termination of appointment of director (Nigel Thompson) 2 Buy now
16 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
10 Nov 2011 incorporation Incorporation Company 22 Buy now