- Company Overview for VIA CAPITAL LTD (08732009)
- Filing history for VIA CAPITAL LTD (08732009)
- People for VIA CAPITAL LTD (08732009)
- Charges for VIA CAPITAL LTD (08732009)
- More for VIA CAPITAL LTD (08732009)
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 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2024 | PSC01 | Notification of Gary Alan Wade as a person with significant control on 31 May 2024 | |
01 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2024 | AD01 | Registered office address changed from 20 Mount Pleasant Prestwich Manchester M25 2SD England to 34 Lightbourne Lightbourne Avenue Swinton Manchester M27 5WE on 31 May 2024 | |
31 May 2024 | PSC01 | Notification of Gary Alan Wade as a person with significant control on 31 May 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
31 May 2024 | PSC07 | Cessation of Joseph Patrick Connolly as a person with significant control on 31 May 2024 | |
31 May 2024 | TM01 | Termination of appointment of Joseph Patrick Connolly as a director on 31 May 2024 | |
31 May 2024 | AP01 | Appointment of Mr Gar Alan Wade as a director on 31 May 2024 | |
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2023 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
11 Apr 2023 | AA | Total exemption full accounts made up to 30 March 2022 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
14 Dec 2021 | CH01 | Director's details changed for Mr Joseph Patrick Connolly on 7 December 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Joseph Patrick Connolly as a person with significant control on 7 December 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from 9 C/O Ams Accountants Limited 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to 20 Mount Pleasant Prestwich Manchester M25 2SD on 13 April 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of John Rashid Khan as a director on 31 January 2021 | |
23 Dec 2020 | AP01 | Appointment of Mr Joseph Patrick Connolly as a director on 23 December 2020 |