Advanced company searchLink opens in new window

VISTAVENUS LTD

Company number 07950475

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)
14 Nov 2017 PSC01 Notification of Mark Leigh Wools as a person with significant control on 6 April 2017
14 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 14 November 2017
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
21 Aug 2017 AA Micro company accounts made up to 31 July 2017
21 Aug 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 July 2017
14 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
04 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
21 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
17 Aug 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
14 Aug 2015 TM01 Termination of appointment of Trevor Peter Wyatt as a director on 25 July 2012
05 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
05 Feb 2015 CH01 Director's details changed for Mr Mark Leigh Wools on 4 February 2014
22 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
22 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
22 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2013 AA Accounts for a dormant company made up to 28 February 2013
21 Jun 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2012 CERTNM Company name changed vistaville LTD\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
15 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted