VANTAGE HEALTH LIMITED
Status | DISSOLVED |
Company No. | 11042283 |
Category | Private Limited Company |
Incorporated | 01 Nov 2017 |
Age | 6 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2023 |
Years | 9 months, 21 days |
SUMMARY
VANTAGE HEALTH LIMITED is an dissolved private limited company with number 11042283. It was incorporated 6 years, 7 months, 4 days ago, on 01 November 2017 and it was dissolved 9 months, 21 days ago, on 15 August 2023. The company address is 1st Floor, Imex Centre 1st Floor, Imex Centre, Hemel Hempstead, HP2 7DX, Hertfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Aug 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Resolution
Date: 30 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 10 Jun 2021
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Vantage Diagnostics Ltd
Notification date: 2019-08-01
Documents
Move registers to sail company with new address
Date: 10 Jun 2021
Category: Address
Type: AD03
New address: Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
Documents
Change sail address company with new address
Date: 09 Jun 2021
Category: Address
Type: AD02
New address: Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
Documents
Appoint person director company with name date
Date: 09 Jun 2021
Action Date: 08 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-08
Officer name: Tina Jane Whitley
Documents
Cessation of a person with significant control
Date: 09 Jun 2021
Action Date: 08 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Ezra
Cessation date: 2021-06-08
Documents
Termination director company with name termination date
Date: 09 Jun 2021
Action Date: 08 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Joshua Elijah Ezra
Termination date: 2021-06-08
Documents
Change account reference date company current extended
Date: 09 Jun 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-11-30
New date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Address
Type: AD01
New address: 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
Old address: 14 David Mews London W1U 6EQ United Kingdom
Change date: 2021-06-09
Documents
Accounts with accounts type dormant
Date: 26 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Notification of a person with significant control
Date: 05 Sep 2019
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Ezra
Notification date: 2017-11-01
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Cessation of a person with significant control
Date: 30 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-01
Psc name: David Ezra
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Capital allotment shares
Date: 30 Aug 2019
Action Date: 01 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-01
Capital : 110 GBP
Documents
Capital allotment shares
Date: 12 Aug 2019
Action Date: 30 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-30
Capital : 100 GBP
Documents
Accounts with accounts type dormant
Date: 08 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Some Companies
UNIT 9B, STAG INDUSTRIAL ESTATE,BILSTON,WV14 7HZ
Number: | 07382743 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST STEPHENS HOUSE,WINDSOR,SL4 1RU
Number: | 10749002 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GILLESPIE COURT,NEWTOWNARDS,BT23 5GL
Number: | NI640016 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CHAPEL STREET,ABERDEEN,AB10 1SS
Number: | SC402015 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 LONGFORD ROAD,COVENTRY,CV6 6ED
Number: | 11764391 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT ABOVE 22 CHURCH ROAD,CHELTENHAM,GL51 6NR
Number: | 11968621 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |