- Company Overview for VISTA VISTA LTD (06703074)
- Filing history for VISTA VISTA LTD (06703074)
- People for VISTA VISTA LTD (06703074)
- More for VISTA VISTA LTD (06703074)
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) |
---|---|---|---|
06 Feb 2025 | DS01 | Application to strike the company off the register | |
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Dec 2024 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 23 December 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
07 Jun 2024 | AD01 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 7 June 2024 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
21 Jun 2022 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 June 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
03 Jan 2018 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
03 Jan 2018 | AD01 | Registered office address changed from 65 Wingletye Lane Hornchurch Essex RM11 3AT England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 3 January 2018 | |
02 Jan 2018 | PSC02 | Notification of Jmto as a person with significant control on 31 March 2017 | |
02 Jan 2018 | PSC07 | Cessation of Henry David Lancaster Hichens as a person with significant control on 31 March 2017 | |
02 Jan 2018 | PSC07 | Cessation of Ailsa Hichens as a person with significant control on 31 March 2017 | |
30 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off |