- Company Overview for VIOLA SERVICES TONBRIDGE LTD (07011982)
- Filing history for VIOLA SERVICES TONBRIDGE LTD (07011982)
- People for VIOLA SERVICES TONBRIDGE LTD (07011982)
- More for VIOLA SERVICES TONBRIDGE LTD (07011982)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
19 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
26 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
10 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
15 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-12-13
|
|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2015 | CH01 | Director's details changed for Mr. Nicholas Soames on 21 August 2015 | |
30 Mar 2015 | AA | Micro company accounts made up to 30 September 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Oct 2012 | CH01 | Director's details changed for Mr. Nicholas Soames on 5 October 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
02 Jul 2012 | AD01 | Registered office address changed from Jordan Crest 47a Church Road Tunbridge Wells Kent TN1 1JT on 2 July 2012 | |
26 Jun 2012 | AP01 | Appointment of Nicholas Soames as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Jeremy Southworth as a director | |
01 Feb 2012 | CERTNM |
Company name changed scanphotosforlife.co.uk LTD.\certificate issued on 01/02/12
|
|
13 Jan 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders |