Advanced company searchLink opens in new window

DB VANTAGE NO.3 (UK) LIMITED

Company number 04544992

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)
04 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
02 Nov 2012 TM01 Termination of appointment of Timothy Alan Maynard as a director on 26 September 2012
24 Oct 2012 AP01 Appointment of Mr Timothy Alan Maynard as a director on 10 January 2011
05 Oct 2012 TM01 Termination of appointment of a director
01 Jun 2012 4.68 Liquidators' statement of receipts and payments to 22 May 2012
01 Aug 2011 TM01 Termination of appointment of Rajanbabu Sivanithy as a director
08 Jun 2011 AD01 Registered office address changed from Winchester House 1 Great Winchester Street EC2N 2DB on 8 June 2011
08 Jun 2011 4.70 Declaration of solvency
08 Jun 2011 600 Appointment of a voluntary liquidator
08 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-23
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 5,100
18 Feb 2011 AP01 Appointment of Mr Christopher Andrew John Goldsbrough as a director
06 Sep 2010 TM01 Termination of appointment of Mark Mcgiddy as a director
06 Sep 2010 AA Full accounts made up to 31 December 2009