- Company Overview for VIA INTERIM LIMITED (06767505)
- Filing history for VIA INTERIM LIMITED (06767505)
- People for VIA INTERIM LIMITED (06767505)
- More for VIA INTERIM LIMITED (06767505)
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 Mar 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from Braywick House West Braywich Road Maidenhead Berkshire SL6 1DN to Braywick House West Braywick Road Maidenhead Berkshire SL6 1DN on 7 January 2021 | |
07 Jan 2021 | PSC07 | Cessation of Jennifer Louise Macleod as a person with significant control on 24 December 2020 | |
07 Jan 2021 | PSC07 | Cessation of Torquil Iain Macleod as a person with significant control on 24 December 2020 | |
07 Jan 2021 | PSC02 | Notification of Lacuna Partners Limited as a person with significant control on 24 December 2020 | |
07 Jan 2021 | AP01 | Appointment of Mr Samuel John Finn as a director on 24 December 2020 | |
07 Jan 2021 | AP01 | Appointment of Mr James John Spear as a director on 24 December 2020 | |
07 Jan 2021 | PSC01 | Notification of Jennifer Louise Macleod as a person with significant control on 24 December 2020 | |
07 Jan 2021 | PSC04 | Change of details for Mr Torquil Iain Macleod as a person with significant control on 24 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Mr. Torquil Iain Macleod on 15 June 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Mrs Jennifer Louise Macleod on 15 June 2018 | |
15 Mar 2018 | AP01 | Appointment of Mrs Jennifer Louise Macleod as a director on 12 March 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX United Kingdom to Braywick House West Braywich Road Maidenhead Berkshire SL6 1DN on 8 February 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
06 Dec 2017 | CH01 | Director's details changed for Mr Torquil Iain Macleod on 5 December 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 22 February 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates |