- Company Overview for CONSULT VISTA LIMITED (04376908)
- Filing history for CONSULT VISTA LIMITED (04376908)
- People for CONSULT VISTA LIMITED (04376908)
- More for CONSULT VISTA LIMITED (04376908)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2013 | DS01 | Application to strike the company off the register | |
26 Feb 2013 | AR01 |
Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-02-26
|
|
22 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
14 Feb 2012 | AUD | Auditor's resignation | |
24 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
23 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Philippe Frederick Lacamp on 31 December 2009 | |
26 Aug 2009 | AA | Full accounts made up to 31 March 2009 | |
27 Feb 2009 | 363a | Return made up to 19/02/09; full list of members | |
27 Feb 2009 | 288c | Director's Change of Particulars / william fothergill / 15/09/2008 / HouseName/Number was: , now: 34; Street was: 34 alison crescent, now: alison crescent; Area was: whitfield road, now: whitfield | |
09 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
11 Mar 2008 | 363a | Return made up to 19/02/08; full list of members | |
11 Mar 2008 | 288c | Director and Secretary's Change of Particulars / jill dixon / 30/04/2007 / HouseName/Number was: , now: the oast; Street was: 4 hull place, now: kennel hill; Area was: sholden, now: waldershare; Post Town was: deal, now: dover; Post Code was: CT14 0AG, now: CT15 5AX; Country was: , now: united kingdom | |
01 Oct 2007 | AA | Full accounts made up to 31 March 2007 | |
30 Mar 2007 | 287 | Registered office changed on 30/03/07 from: the limes business centre 6 broad street deal kent CT14 6ER | |
12 Mar 2007 | 363a | Return made up to 19/02/07; full list of members | |
26 Oct 2006 | AA | Full accounts made up to 31 March 2006 | |
17 Mar 2006 | 363a | Return made up to 19/02/06; full list of members | |
17 Oct 2005 | AA | Full accounts made up to 31 March 2005 | |
17 Oct 2005 | 288a | New director appointed |