Advanced company searchLink opens in new window

VIOLA SERVICES TONBRIDGE LTD

Company number 07011982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
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