|
|
21 Aug 2018
|
21 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
25 May 2018
|
25 May 2018
Application to strike the company off the register
|
|
|
08 Feb 2018
|
08 Feb 2018
Cessation of Vantagepro Investment Ltd as a person with significant control on 24 July 2016
|
|
|
10 Oct 2017
|
10 Oct 2017
Confirmation statement made on 24 July 2017 with no updates
|
|
|
10 Oct 2017
|
10 Oct 2017
Confirmation statement made on 10 October 2017 with no updates
|
|
|
25 Jul 2016
|
25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
|
|
|
19 Aug 2015
|
19 Aug 2015
Registered office address changed from , Westcott House Lower Ground Floor, 35 Portland Place, London, London, W1B 1AE to 8 Weymouth Mews London W1G 7EA on 19 August 2015
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
|
|
|
10 Jul 2014
|
10 Jul 2014
Annual return made up to 31 May 2014 with full list of shareholders
|
|
|
14 Jun 2013
|
14 Jun 2013
Annual return made up to 31 May 2013 with full list of shareholders
|
|
|
14 Nov 2012
|
14 Nov 2012
Director's details changed for Simon Anthony Lewis on 14 November 2012
|
|
|
17 Jul 2012
|
17 Jul 2012
Annual return made up to 31 May 2012 with full list of shareholders
|
|
|
22 Jun 2011
|
22 Jun 2011
Annual return made up to 31 May 2011 with full list of shareholders
|
|
|
22 Jun 2011
|
22 Jun 2011
Director's details changed for Gregory Heath on 1 January 2011
|
|
|
22 Nov 2010
|
22 Nov 2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
|
|
|
17 Nov 2010
|
17 Nov 2010
Particulars of a mortgage or charge / charge no: 2
|