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)
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
  • GBP 1
15 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
20 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Directors avoid conflict of interest 15/12/2015
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
  • GBP 1
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
  • GBP 1
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