- Company Overview for VISTA 75 LIMITED (08336346)
- Filing history for VISTA 75 LIMITED (08336346)
- People for VISTA 75 LIMITED (08336346)
- More for VISTA 75 LIMITED (08336346)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2015 | AR01 | Annual return made up to 19 December 2014 no member list | |
02 Feb 2015 | TM01 | Termination of appointment of Iain Brendan Brown as a director on 31 December 2014 | |
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Sep 2014 | TM01 | Termination of appointment of Christine Anne Smith as a director on 1 September 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Charlies Lewis as a director on 18 June 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Joshua James Stephen Bramley as a director on 11 July 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of Anthony Swingle as a director | |
24 Jun 2014 | CH01 | Director's details changed for Mr Joshua James Stephen Bramley on 24 June 2014 | |
24 Jun 2014 | TM01 | Termination of appointment of Kirsty Knights as a director | |
02 Jun 2014 | AD01 | Registered office address changed from C/O Blb Solicitors 5 Roundstone Street Trowbridge Wiltshire BA14 8DH on 2 June 2014 | |
16 Jan 2014 | AR01 | Annual return made up to 19 December 2013 no member list | |
17 Sep 2013 | AP01 | Appointment of Christine Anne Smith as a director | |
17 Sep 2013 | AP01 | Appointment of Kirsty Marie Knights as a director | |
17 Sep 2013 | AP01 | Appointment of Mr Joshua James Stephen Bramley as a director | |
17 Sep 2013 | AP01 | Appointment of Charlies Lewis as a director | |
17 Sep 2013 | AP01 | Appointment of Anthony Paul Swingle as a director | |
12 Sep 2013 | TM01 | Termination of appointment of Brett Turner as a director | |
22 Feb 2013 | AD01 | Registered office address changed from Sandy Balls Estate Office Godshill Fordingbridge Hampshire SP6 2JZ on 22 February 2013 | |
19 Dec 2012 | NEWINC |
Incorporation
|