Advanced company searchLink opens in new window

VANTAGE DISTRIBUTION LTD

Company number 03314092

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 29 September 2017
22 Dec 2016 CH04 Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016
26 Oct 2016 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 26 October 2016
21 Oct 2016 4.70 Declaration of solvency
21 Oct 2016 600 Appointment of a voluntary liquidator
21 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
02 Sep 2016 AD01 Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 September 2016
07 Jun 2016 MR04 Satisfaction of charge 8 in full
07 Jun 2016 MR04 Satisfaction of charge 9 in full
07 Jun 2016 MR04 Satisfaction of charge 7 in full
11 Apr 2016 AA Full accounts made up to 30 June 2015
24 Mar 2016 CERTNM Company name changed regenersis distribution LTD\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
02 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 50,000
  • USD 500
02 Dec 2015 CH01 Director's details changed for Mr Jog Dhody on 17 November 2015
24 Jun 2015 CH01 Director's details changed for Mr Jog Dhody on 23 June 2015
16 Apr 2015 AA Full accounts made up to 30 June 2014
05 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
  • USD 500
05 Mar 2015 TM01 Termination of appointment of Wayne Patrick Hellewell as a director on 31 October 2014
05 Mar 2015 TM01 Termination of appointment of Simon Julian Harper as a director on 31 October 2014
18 Feb 2015 CH01 Director's details changed for Mr Jog Dhody on 1 February 2015
10 Feb 2015 AD01 Registered office address changed from 4Th Floor 32 Wigmore Street London W1U 2RP to 190 High Street Tonbridge Kent TN9 1BE on 10 February 2015
26 Nov 2014 AP04 Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 October 2014
26 Nov 2014 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 1 October 2014