- Company Overview for VISCARIA 2 LIMITED (08336970)
- Filing history for VISCARIA 2 LIMITED (08336970)
- People for VISCARIA 2 LIMITED (08336970)
- More for VISCARIA 2 LIMITED (08336970)
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) |
---|---|---|---|
13 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2017 | DS01 | Application to strike the company off the register | |
09 Feb 2017 | SH02 |
Statement of capital on 31 December 2016
|
|
28 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
12 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
18 Dec 2015 | AP01 | Appointment of Mr Anthony Engel as a director | |
18 Dec 2015 | AP01 | Appointment of Mr Anthony Engel as a director on 15 October 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Glenda Minor as a director on 15 October 2015 | |
22 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
15 Dec 2014 | AP01 | Appointment of Mr Conrad Winkler as a director on 11 December 2014 | |
15 Dec 2014 | AP01 | Appointment of Ms Glenda Minor as a director on 11 December 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Alan Charles Rutland as a director on 11 December 2014 | |
25 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Sep 2014 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 3 September 2014 | |
05 Sep 2014 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 3 September 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Roy Neil Arthur as a director on 3 September 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Joint Corporate Services Limited as a director on 3 September 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr Alan Charles Rutland as a director on 3 September 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 20-22 Bedford Row London WC1R 4JS on 5 September 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
17 Jan 2014 | SH10 | Particulars of variation of rights attached to shares | |
19 Sep 2013 | MEM/ARTS | Memorandum and Articles of Association |