- Company Overview for VIAPORT (100) LIMITED (04371230)
- Filing history for VIAPORT (100) LIMITED (04371230)
- People for VIAPORT (100) LIMITED (04371230)
- Charges for VIAPORT (100) LIMITED (04371230)
- More for VIAPORT (100) LIMITED (04371230)
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) |
---|---|---|---|
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
29 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
15 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2016 | MR01 | Registration of charge 043712300005, created on 8 January 2016 | |
24 Jun 2015 | AP01 | Appointment of Mr Michael David Gubbay as a director on 14 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | MR04 | Satisfaction of charge 3 in full | |
18 Mar 2015 | MR04 | Satisfaction of charge 4 in full | |
16 Mar 2015 | AP02 | Appointment of Viaport Limited as a director on 15 May 2014 | |
14 Mar 2015 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
14 Mar 2015 | TM01 | Termination of appointment of Andrew Ritchie Templeton as a director on 15 May 2014 | |
14 Mar 2015 | TM01 | Termination of appointment of John Patrick White as a director on 15 May 2014 | |
14 Mar 2015 | AD01 | Registered office address changed from C/O Pinsent Masons Llp 1 Park Row Leeds West Yorkshire LS1 5AB to C/O Grangeford Asset Management Ltd Stirling House 9 Burroughs Gardens London NW4 4AU on 14 March 2015 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |