Advanced company searchLink opens in new window

DB VANTAGE NO.2 (UK) LIMITED

Company number 04544867

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)
15 May 2018 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 12 October 2017
09 Nov 2016 AD01 Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 9 November 2016
02 Nov 2016 600 Appointment of a voluntary liquidator
02 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-13
02 Nov 2016 4.70 Declaration of solvency
17 Jun 2016 SH20 Statement by Directors
17 Jun 2016 SH19 Statement of capital on 17 June 2016
  • GBP 1
17 Jun 2016 CAP-SS Solvency Statement dated 16/06/16
17 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
18 Feb 2016 AP01 Appointment of Mr Darren Hackett as a director on 1 October 2013
10 Nov 2015 TM02 Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015
05 Oct 2015 AA Full accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
30 Sep 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 MISC S.519 compant act 2006
01 Apr 2014 AUD Auditor's resignation
27 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
25 Feb 2014 CH01 Director's details changed for Mr David Kenyon Thomas on 24 February 2014
02 Sep 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 AP03 Appointment of Ms Joanne Louise Bagshaw as a secretary
22 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011