Advanced company searchLink opens in new window

VIA CAPITAL LTD

Company number 08732009

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 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