- Company Overview for VIALLI PROMOTION LIMITED (03705898)
- Filing history for VIALLI PROMOTION LIMITED (03705898)
- People for VIALLI PROMOTION LIMITED (03705898)
- More for VIALLI PROMOTION LIMITED (03705898)
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 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2023 | DS01 | Application to strike the company off the register | |
10 Jul 2023 | TM01 | Termination of appointment of Sani George Aweida as a director on 7 July 2023 | |
10 Jul 2023 | AP01 | Appointment of Mrs Cathryn Leigh White Cooper as a director on 6 July 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
24 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
06 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
29 Sep 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG on 29 September 2017 | |
22 May 2017 | CH04 | Secretary's details changed for Statura Ltd on 22 May 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
11 Jan 2017 | CH04 | Secretary's details changed for Statura Ltd on 5 January 2017 | |
25 Nov 2016 | AD01 | Registered office address changed from 180 Piccadilly London W1J 9HF to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 November 2016 | |
25 Nov 2016 | AP04 | Appointment of Statura Ltd as a secretary on 10 November 2016 | |
25 Nov 2016 | TM02 | Termination of appointment of Hong Wu Gan as a secretary on 10 November 2016 | |
10 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 |