- Company Overview for VISTALET LIMITED (01780399)
- Filing history for VISTALET LIMITED (01780399)
- People for VISTALET LIMITED (01780399)
- More for VISTALET LIMITED (01780399)
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) |
---|---|---|---|
18 Oct 2017 | AP01 | Appointment of Mr David John Page as a director on 18 October 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Samuel Bunce as a director on 18 October 2017 | |
10 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
17 Aug 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
04 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
13 Jul 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
05 May 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
06 May 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
04 Jun 2013 | AP01 | Appointment of Miss Pamela Alabaster as a director on 31 May 2012 | |
04 Jun 2013 | AP01 | Appointment of Mr Samuel Bunce as a director on 31 May 2012 | |
04 Jun 2013 | AP01 | Appointment of Mrs Jackie Murrell as a director on 31 May 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
03 Jun 2013 | CH01 | Director's details changed for Mr Paul Overhill on 30 April 2012 | |
25 Apr 2013 | TM01 | Termination of appointment of Stephen Brown as a director on 30 April 2012 | |
25 Apr 2013 | TM02 | Termination of appointment of Stephen Brown as a secretary on 30 April 2012 | |
23 Apr 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
19 Apr 2013 | AD01 | Registered office address changed from 2 the Capels the Broadway Laleham Staines Middlesex TW18 1SB on 19 April 2013 | |
30 Aug 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
16 May 2012 | TM01 | Termination of appointment of Phyllis Grace Martyr as a director on 5 May 2012 | |
16 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
06 Jul 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
21 Apr 2011 | AP01 | Appointment of Mr Paul Overhill as a director |