Advanced company searchLink opens in new window

VIATEL HOLDING (EUROPE) LIMITED

Company number 04454035

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)
18 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jan 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 26 January 2017
25 Jan 2017 4.70 Declaration of solvency
25 Jan 2017 600 Appointment of a voluntary liquidator
25 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-30
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2017 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2016 AD01 Registered office address changed from Inbucon House Wick Road Egham Surrey TW20 0HR to 20-22 Wenlock Road London N1 7GU on 10 August 2016
08 Aug 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
05 Apr 2016 TM01 Termination of appointment of Colm Piercy as a director on 30 March 2016
04 Apr 2016 AP01 Appointment of Mr Connor John Barry as a director on 30 March 2016
27 Jan 2016 AA Full accounts made up to 31 December 2014
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
11 Dec 2014 AA Full accounts made up to 31 December 2013
19 Sep 2014 TM01 Termination of appointment of Richard Ewan Paul as a director on 1 August 2014
19 Sep 2014 TM01 Termination of appointment of David Cribbs as a director on 1 August 2014
19 Sep 2014 TM01 Termination of appointment of Lucy Ann Woods as a director on 18 August 2014
26 Jul 2014 MR04 Satisfaction of charge 1 in full
26 Jul 2014 MR04 Satisfaction of charge 2 in full
16 Jul 2014 MISC Section 519
30 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1