About

Registered Number: 07841689
Date of Incorporation: 10/11/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/12/2018 (5 years and 4 months ago)
Registered Address: Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Vantage (Sweden) Ltd was registered on 10 November 2011 and are based in Essex, it's status is listed as "Dissolved". There are 2 directors listed as Schauer, Thorsten, Engstrom, Hans Roger for Vantage (Sweden) Ltd at Companies House. Currently we aren't aware of the number of employees at the Vantage (Sweden) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHAUER, Thorsten 04 July 2016 - 1
ENGSTROM, Hans Roger 22 January 2012 15 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 December 2018
LIQ13 - N/A 26 September 2018
LIQ03 - N/A 30 January 2018
AD01 - Change of registered office address 05 January 2017
AD01 - Change of registered office address 05 January 2017
RESOLUTIONS - N/A 23 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2016
4.70 - N/A 23 December 2016
CS01 - N/A 23 December 2016
CH04 - Change of particulars for corporate secretary 22 December 2016
AD01 - Change of registered office address 20 December 2016
TM01 - Termination of appointment of director 22 September 2016
AP01 - Appointment of director 22 September 2016
AA - Annual Accounts 12 April 2016
RESOLUTIONS - N/A 07 April 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 24 June 2015
AA - Annual Accounts 17 March 2015
CH01 - Change of particulars for director 18 February 2015
AD01 - Change of registered office address 10 February 2015
AP04 - Appointment of corporate secretary 26 November 2014
AR01 - Annual Return 25 November 2014
TM02 - Termination of appointment of secretary 24 November 2014
MISC - Miscellaneous document 12 May 2014
MISC - Miscellaneous document 24 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 07 June 2013
TM01 - Termination of appointment of director 18 February 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 22 October 2012
AD01 - Change of registered office address 21 June 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
AP04 - Appointment of corporate secretary 11 April 2012
TM01 - Termination of appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 26 January 2012
AA01 - Change of accounting reference date 26 January 2012
AD01 - Change of registered office address 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
CERTNM - Change of name certificate 16 January 2012
CONNOT - N/A 16 January 2012
NEWINC - New incorporation documents 10 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.