VANTIS RESOURCING LIMITED
Company Documents
Date | Description |
---|---|
13/05/2313 May 2023 | Final Gazette dissolved following liquidation |
13/05/2313 May 2023 | Final Gazette dissolved following liquidation |
13/02/2313 February 2023 | Return of final meeting in a creditors' voluntary winding up |
11/10/2211 October 2022 | Satisfaction of charge 089425710003 in full |
08/02/228 February 2022 | Liquidators' statement of receipts and payments to 2022-01-15 |
28/01/2228 January 2022 | Satisfaction of charge 089425710002 in full |
02/10/212 October 2021 | Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2021-10-02 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
04/06/184 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 089425710003 |
28/12/1728 December 2017 | PSC'S CHANGE OF PARTICULARS / MS SARAH JANE MARSDEN / 05/12/2017 |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM BRAYWICK HOUSE WEST WINDSOR ROAD MAIDENHEAD BERKSHIRE SL6 1DN |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
14/12/1714 December 2017 | APPOINTMENT TERMINATED, DIRECTOR GURDEV JASSI |
14/12/1714 December 2017 | CESSATION OF GURDEV RAM JASSI AS A PSC |
28/11/1728 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089425710001 |
20/11/1720 November 2017 | COMPANY NAME CHANGED SKYEX RESOURCING LIMITED CERTIFICATE ISSUED ON 20/11/17 |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
16/11/1516 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089425710002 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/10/146 October 2014 | DIRECTOR APPOINTED MISS SARAH JANE MARSDEN |
06/10/146 October 2014 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 11 THE WICKETS THE WICKETS MAIDENHEAD BERKSHIRE SL6 6TS |
07/07/147 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089425710001 |
11/04/1411 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
24/03/1424 March 2014 | DIRECTOR APPOINTED MR GURDEV RAM JASSI |
24/03/1424 March 2014 | APPOINTMENT TERMINATED, DIRECTOR SARAH MARSDEN |
17/03/1417 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VANTIS RESOURCING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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