- Company Overview for VIA RESOURCE LTD (07653096)
- Filing history for VIA RESOURCE LTD (07653096)
- People for VIA RESOURCE LTD (07653096)
- Charges for VIA RESOURCE LTD (07653096)
- Insolvency for VIA RESOURCE LTD (07653096)
- More for VIA RESOURCE LTD (07653096)
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) |
---|---|---|---|
08 Aug 2024 | LIQ02 | Statement of affairs | |
05 Aug 2024 | AD01 | Registered office address changed from St Stephens House Arthur Road Windsor Berkshire SL4 1RU United Kingdom to 2nd Floor, Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 5 August 2024 | |
05 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2024 | CH01 | Director's details changed for Mrs Jennifer Louise Macleod on 30 May 2024 | |
03 Jun 2024 | TM01 | Termination of appointment of James John Spear as a director on 3 June 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
30 May 2024 | CH01 | Director's details changed for Mr Torquil Iain Macleod on 30 May 2024 | |
30 May 2024 | AD01 | Registered office address changed from New London House 6 London Street London EC3R 7LP England to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 30 May 2024 | |
30 May 2024 | CH01 | Director's details changed for Mr James John Spear on 30 May 2024 | |
30 May 2024 | PSC05 | Change of details for Lacuna Partners Limited as a person with significant control on 30 May 2024 | |
24 May 2024 | TM01 | Termination of appointment of Samuel John Finn as a director on 24 May 2024 | |
23 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
28 Sep 2023 | MR01 | Registration of charge 076530960001, created on 28 September 2023 | |
07 Aug 2023 | CH01 | Director's details changed for Mr Samuel John Finn on 3 May 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
12 May 2023 | CH01 | Director's details changed for Mrs Jennifer Louise Macleod on 3 May 2023 | |
12 May 2023 | CH01 | Director's details changed for Mr Torquil Iain Macleod on 3 May 2023 | |
12 May 2023 | CH01 | Director's details changed for Mr Samuel John Finn on 3 May 2023 | |
12 May 2023 | CH01 | Director's details changed for Mr James John Spear on 3 May 2023 | |
12 May 2023 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to New London House 6 London Street London EC3R 7LP on 12 May 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Feb 2023 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 27 February 2023 | |
05 Jan 2023 | PSC02 | Notification of Lacuna Partners Limited as a person with significant control on 1 December 2020 |