Advanced company searchLink opens in new window

VISTARIDGE LIMITED

Company number 08741738

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2017 DS01 Application to strike the company off the register
06 Jul 2017 AD01 Registered office address changed from 129 Judkin Court Century Wharf Cardiff CF10 5AX United Kingdom to PO Box Doyle 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 6 July 2017
29 Mar 2017 CH01 Director's details changed for Miss Tazmin Natalie Barbara Proctor on 28 March 2017
15 Nov 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
16 Sep 2016 AD01 Registered office address changed from 29 Judkin Court, Heol Tredwen Cardiff CF10 5AX Wales to 129 Judkin Court Century Wharf Cardiff CF10 5AX on 16 September 2016
16 Sep 2016 AD01 Registered office address changed from C/O Org Services 28 Churchill Way Cardiff CF10 2DY to 29 Judkin Court, Heol Tredwen Cardiff CF10 5AX on 16 September 2016
20 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2016 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
20 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2014 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 24 June 2014
24 Jun 2014 TM01 Termination of appointment of Jamil Nicholas as a director
07 Jan 2014 AP01 Appointment of Miss Tazmin Natalie Barbara Proctor as a director
07 Jan 2014 AP01 Appointment of Mr Jamil Nicholas as a director
07 Jan 2014 TM01 Termination of appointment of Graham Stephens as a director
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP 1