This company is commonly known as Vantage Event Structures Limited. The company was founded 11 years ago and was given the registration number 08182190. The firm's registered office is in MILTON KEYNES. You can find them at Unit 6 Bridgeturn Avenue, Old Wolverton, Milton Keynes, Buckinghamshire. This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.
Name | : | VANTAGE EVENT STRUCTURES LIMITED |
---|---|---|
Company Number | : | 08182190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2012 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Bridgeturn Avenue, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allen House, 1 Westmead Road, Sutton, SM1 4LA | Director | 16 August 2013 | Active |
Natwest Chambers, 143-146 High Street, Cradley Heath, United Kingdom, B64 5HJ | Director | 16 August 2012 | Active |
Mr Matthew Bowler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Address | : | Allen House, 1 Westmead Road, Sutton, SM1 4LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-02-10 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-08-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-14 | Address | Change registered office address company with date old address new address. | Download |
2016-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-21 | Officers | Termination director company with name. | Download |
2013-08-21 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.