- Company Overview for VISTRA (UK) LIMITED (05687452)
- Filing history for VISTRA (UK) LIMITED (05687452)
- People for VISTRA (UK) LIMITED (05687452)
- Charges for VISTRA (UK) LIMITED (05687452)
- More for VISTRA (UK) LIMITED (05687452)
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) |
---|---|---|---|
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Aug 2016 | CH01 | Director's details changed for Mr David Rudge on 15 August 2016 | |
15 Aug 2016 | CH01 | Director's details changed for Mr Paul John Cooper on 15 August 2016 | |
15 Aug 2016 | CH04 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 55 Park Lane Suite 12 London W1K 1NA to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 | |
19 Apr 2016 | MR01 | Registration of charge 056874520012, created on 13 April 2016 | |
19 Apr 2016 | MR01 | Registration of charge 056874520013, created on 13 April 2016 | |
01 Apr 2016 | MA | Memorandum and Articles of Association | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | MR01 | Registration of charge 056874520008, created on 9 March 2016 | |
15 Mar 2016 | MR01 | Registration of charge 056874520009, created on 9 March 2016 | |
15 Mar 2016 | MR01 | Registration of charge 056874520010, created on 9 March 2016 | |
15 Mar 2016 | MR01 | Registration of charge 056874520011, created on 9 March 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
03 Dec 2015 | AP01 | Appointment of Mr Barry Gowdy as a director on 3 December 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 | |
04 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
04 Nov 2015 | MR04 | Satisfaction of charge 5 in full | |
04 Nov 2015 | MR04 | Satisfaction of charge 4 in full | |
04 Nov 2015 | MR04 | Satisfaction of charge 6 in full | |
04 Nov 2015 | MR04 | Satisfaction of charge 056874520007 in full | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | AD01 | Registered office address changed from 55 Park Lane Mayfair London W1K 1NA to 55 Park Lane Suite 12 London W1K 1NA on 26 January 2015 | |
13 Oct 2014 | MR01 | Registration of charge 056874520007, created on 29 September 2014 |