VANTIS RESOURCING LIMITED

Company Documents

DateDescription
13/05/2313 May 2023 Final Gazette dissolved following liquidation

View Document

13/05/2313 May 2023 Final Gazette dissolved following liquidation

View Document

13/02/2313 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

11/10/2211 October 2022 Satisfaction of charge 089425710003 in full

View Document

08/02/228 February 2022 Liquidators' statement of receipts and payments to 2022-01-15

View Document

28/01/2228 January 2022 Satisfaction of charge 089425710002 in full

View Document

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

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089425710003

View Document

28/12/1728 December 2017 PSC'S CHANGE OF PARTICULARS / MS SARAH JANE MARSDEN / 05/12/2017

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM
BRAYWICK HOUSE WEST WINDSOR ROAD
MAIDENHEAD
BERKSHIRE
SL6 1DN

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR GURDEV JASSI

View Document

14/12/1714 December 2017 CESSATION OF GURDEV RAM JASSI AS A PSC

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089425710001

View Document

20/11/1720 November 2017 COMPANY NAME CHANGED SKYEX RESOURCING LIMITED
CERTIFICATE ISSUED ON 20/11/17

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089425710002

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/10/146 October 2014 DIRECTOR APPOINTED MISS SARAH JANE MARSDEN

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM
11 THE WICKETS THE WICKETS
MAIDENHEAD
BERKSHIRE
SL6 6TS

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089425710001

View Document

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR GURDEV RAM JASSI

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH MARSDEN

View Document

17/03/1417 March 2014 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