- Company Overview for VIAD SERVICE COMPANIES LIMITED (01175242)
- Filing history for VIAD SERVICE COMPANIES LIMITED (01175242)
- People for VIAD SERVICE COMPANIES LIMITED (01175242)
- Charges for VIAD SERVICE COMPANIES LIMITED (01175242)
- Registers for VIAD SERVICE COMPANIES LIMITED (01175242)
- More for VIAD SERVICE COMPANIES LIMITED (01175242)
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) |
---|---|---|---|
31 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
21 Jan 2021 | MR04 | Satisfaction of charge 2 in full | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
20 Feb 2020 | CH01 | Director's details changed for Steven Moster on 20 February 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Ellen Marie Ingersoll on 20 February 2020 | |
07 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2020 | AA | Group of companies' accounts made up to 31 December 2018 | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2019 | TM01 | Termination of appointment of Jason Popp as a director on 20 September 2019 | |
03 Jul 2019 | AD03 | Register(s) moved to registered inspection location Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL | |
02 Jul 2019 | AD02 | Register inspection address has been changed to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
09 Jan 2019 | AP03 | Appointment of Mr Michael Stewart as a secretary on 9 January 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry Warks CV6 6PA to Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 9 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Jason Popp as a director on 9 January 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Nicholas John Marshall as a director on 9 January 2019 | |
09 Jan 2019 | TM02 | Termination of appointment of Paul Mckenna as a secretary on 9 January 2019 | |
08 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
03 Aug 2018 | MR01 | Registration of charge 011752420003, created on 19 July 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
05 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
13 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
04 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates |