- Company Overview for VISTADALE LTD (06838727)
- Filing history for VISTADALE LTD (06838727)
- People for VISTADALE LTD (06838727)
- More for VISTADALE LTD (06838727)
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 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
22 Mar 2011 | CH03 | Secretary's details changed for Mr Ashikur Rahman on 16 March 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Zaman Ibn Afruj on 25 March 2010 | |
12 May 2009 | 288a | Director appointed zaman ibn afruj | |
12 May 2009 | 288a | Secretary appointed ashikur rahman | |
14 Apr 2009 | 88(2) | Ad 07/04/09\gbp si 1@1=1\gbp ic 1/2\ | |
14 Apr 2009 | 225 | Accounting reference date extended from 31/03/2010 to 30/04/2010 | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from 39A leicester road salford manchester M7 4AS | |
30 Mar 2009 | 288b | Appointment terminated director yomtov jacobs | |
06 Mar 2009 | NEWINC | Incorporation |