- 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) |
---|---|---|---|
23 Dec 2020 | PSC07 | Cessation of John Rashid Khan as a person with significant control on 7 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
23 Dec 2020 | PSC01 | Notification of Joseph Patrick Connolly as a person with significant control on 7 December 2020 | |
23 Dec 2020 | PSC07 | Cessation of Stephen Khan as a person with significant control on 9 December 2019 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 30 March 2020 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
13 Oct 2020 | AD01 | Registered office address changed from Alexander House 65 Canning Street Bury Lancashire BL9 5AS to 9 C/O Ams Accountants Limited 2nd Floor, 9 Portland Street Manchester M1 3BE on 13 October 2020 | |
11 Jun 2020 | MR01 | Registration of charge 087320090001, created on 25 May 2020 | |
21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2020 | TM01 | Termination of appointment of Stephen Khan as a director on 3 June 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 March 2018 | |
25 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2019 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
24 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
18 May 2018 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
06 Jan 2017 | AA01 | Current accounting period extended from 31 October 2016 to 31 March 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
11 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|