PE VANTECH LIMITED

Company Documents

DateDescription
11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-04-30

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

19/06/2119 June 2021 Cessation of Nathan Forrester as a person with significant control on 2020-11-01

View Document

19/06/2119 June 2021 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 205 Fairgate House Kings Road Tyseley Birmingham B11 2AA on 2021-06-19

View Document

19/06/2119 June 2021 Appointment of Mr Raymond Andrew Feenan as a director on 2020-11-02

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

19/06/2119 June 2021 Notification of Raymond Andrew Feenan as a person with significant control on 2020-11-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 98 LANCASTER ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1DS ENGLAND

View Document

20/04/1920 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company