- Company Overview for VIATRADER LIMITED (05576462)
- Filing history for VIATRADER LIMITED (05576462)
- People for VIATRADER LIMITED (05576462)
- More for VIATRADER LIMITED (05576462)
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) |
---|---|---|---|
03 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
28 Aug 2013 | AD01 | Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 28 August 2013 | |
01 Aug 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
29 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 29 December 2010
|
|
22 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
24 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
23 Feb 2010 | CH03 | Secretary's details changed for Stephen John Rapicano on 8 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Noel Keoghan on 8 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Stephen John Rapicano on 8 February 2010 | |
23 Feb 2010 | AD01 | Registered office address changed from 37 Silver Trees White Hart Wood Sevenoaks Kent TN13 1RS on 23 February 2010 | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2010 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
14 Jan 2010 | 88(2) | Ad 30/04/09-30/04/09\gbp si 989@0.1=98.9\gbp ic 1087.9/1186.8\ | |
15 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
05 May 2009 | 88(2) | Ad 28/02/09-31/03/09\gbp si 989@1=989\gbp ic 98.9/1087.9\ | |
19 Feb 2009 | 288c | Director's change of particulars / noel keoghan / 15/02/2009 | |
19 Dec 2008 | 288b | Appointment terminated director abdul nasser | |
01 Nov 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
23 Oct 2008 | 88(2) | Capitals not rolled up |