This company is commonly known as Vantis Tax Limited. The company was founded 20 years ago and was given the registration number 04997302. The firm's registered office is in LONDON. You can find them at 200 Aldersgate, Aldersgate Street, London, . This company's SIC code is 7412 - Accounting, auditing; tax consult.
Name | : | VANTIS TAX LIMITED |
---|---|---|
Company Number | : | 04997302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 December 2003 |
End of financial year | : | 30 April 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 Aldersgate, Aldersgate Street, London, EC1A 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200 Aldersgate, Aldersgate Street, London, EC1A 4HD | Secretary | 22 November 2005 | Active |
200 Aldersgate, Aldersgate Street, London, EC1A 4HD | Director | 08 March 2005 | Active |
200 Aldersgate, Aldersgate Street, London, EC1A 4HD | Director | 08 March 2005 | Active |
200 Aldersgate, Aldersgate Street, London, EC1A 4HD | Director | 08 March 2005 | Active |
26 Barnhill, Pinner, HA5 2SX | Secretary | 22 December 2003 | Active |
New City House 71 Rivington Street, London, EC2A 3AY | Corporate Secretary | 17 December 2003 | Active |
26 Barnhill, Pinner, HA5 2SX | Director | 22 December 2003 | Active |
The Grange, 56 Grange Avenue, Luton, LU4 9AU | Director | 22 December 2003 | Active |
New City House 71 Rivington Street, London, EC2A 3AY | Corporate Director | 17 December 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-05 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-10-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-09-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-08-18 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2021-08-18 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-08-18 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2021-08-16 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-11-09 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-10-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-10-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-10-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-10-19 | Insolvency | Liquidation miscellaneous. | Download |
2015-10-19 | Insolvency | Liquidation miscellaneous. | Download |
2014-10-08 | Insolvency | Liquidation miscellaneous. | Download |
2014-03-12 | Address | Change registered office address company with date old address. | Download |
2013-09-27 | Insolvency | Liquidation miscellaneous. | Download |
2012-09-20 | Insolvency | Liquidation miscellaneous. | Download |
2011-09-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-09-21 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2011-09-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-08-31 | Insolvency | Liquidation in administration court order ending administration. | Download |
2011-03-28 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2010-10-25 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2010-09-28 | Insolvency | Liquidation in administration proposals. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.