Advanced company searchLink opens in new window

VIA SERVIS LIMITED

Company number 04991990

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 TM01 Termination of appointment of Alex Traun as a director on 25 September 2014
28 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
11 Jan 2012 AR01 Annual return made up to 11 December 2010 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Alex Traun on 1 December 2010
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Aug 2010 AA Total exemption small company accounts made up to 31 December 2008
27 Aug 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
27 Aug 2010 AR01 Annual return made up to 11 December 2008 with full list of shareholders
19 Aug 2010 RT01 Administrative restoration application
08 Sep 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
07 Jan 2009 AA Total exemption small company accounts made up to 31 December 2006
07 Jan 2009 AAMD Amended accounts made up to 31 December 2005
02 Apr 2008 363a Return made up to 11/12/07; full list of members
17 Mar 2008 287 Registered office changed on 17/03/2008 from, new city chambers, 36 wood street, wakefield, west yorkshire, WF1 2HB
06 Nov 2007 288b Secretary resigned
24 Jan 2007 363a Return made up to 11/12/06; full list of members