Advanced company searchLink opens in new window

VISTA SOFTWARE LIMITED

Company number 08085310

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2016 AD01 Registered office address changed from C/O Vista Edx Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG to 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ on 4 March 2016
29 Sep 2015 SOAS(A) Voluntary strike-off action has been suspended
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2015 DS01 Application to strike the company off the register
24 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
24 Jun 2015 CH01 Director's details changed for Mr David Kern on 10 March 2014
28 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
17 Sep 2014 CERTNM Company name changed edx mail LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
16 Sep 2014 AD01 Registered office address changed from Klaco House 28-30 St. John's Square London EC1M 4DN to C/O Vista Edx Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 16 September 2014
21 Aug 2014 AA Accounts for a dormant company made up to 31 May 2013
04 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
08 Jul 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
28 May 2012 NEWINC Incorporation