Advanced company searchLink opens in new window

VIAPORT (100) LIMITED

Company number 04371230

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Sep 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
15 Sep 2024 AA Accounts for a dormant company made up to 31 March 2024
15 Sep 2024 AA Accounts for a dormant company made up to 31 March 2023
15 Sep 2024 CS01 Confirmation statement made on 11 February 2023 with updates
15 Sep 2024 AA Accounts for a dormant company made up to 31 March 2022
15 Sep 2024 CH01 Director's details changed for Mr Michael David Gubbay on 15 September 2024
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
29 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
20 May 2020 AA Accounts for a dormant company made up to 31 March 2019
18 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
16 May 2020 DISS40 Compulsory strike-off action has been discontinued
15 May 2020 AP01 Appointment of Mr Simon Joseph Gubbay as a director on 1 May 2020
15 May 2020 TM01 Termination of appointment of Viaport Limited as a director on 1 May 2020
15 May 2020 CS01 Confirmation statement made on 11 February 2019 with updates
15 May 2020 AA Accounts for a dormant company made up to 31 March 2018
15 May 2020 AD01 Registered office address changed from Grangeford Asset Management Ltd Stirling House 9 Burroughs Gardens London NW4 4AU to 6 the Broadway Unit 120 London NW7 3LL on 15 May 2020
15 May 2020 MR04 Satisfaction of charge 043712300005 in full
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended