VAT POINT LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

08/11/218 November 2021 Application to strike the company off the register

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

04/01/204 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/03/1622 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER WINSTON JONES

View Document

08/04/148 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED AMBIENTHOPE LIMITED CERTIFICATE ISSUED ON 11/03/14

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED JOHN ROBERT BEEVERS

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WHITEHEAD

View Document

09/04/139 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR MARK ANDREW WHITEHEAD

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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