- Company Overview for VIAGEFI LIMITED (08761751)
- Filing history for VIAGEFI LIMITED (08761751)
- People for VIAGEFI LIMITED (08761751)
- Charges for VIAGEFI LIMITED (08761751)
- More for VIAGEFI LIMITED (08761751)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2017 | CH01 | Director's details changed for Mr Michel Christian Paingris on 1 September 2017 | |
08 Mar 2017 | CH03 | Secretary's details changed | |
22 Dec 2016 | MR01 | Registration of charge 087617510003, created on 13 December 2016 | |
22 Dec 2016 | MR01 | Registration of charge 087617510001, created on 13 December 2016 | |
22 Dec 2016 | MR01 | Registration of charge 087617510002, created on 13 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Sep 2016 | TM02 | Termination of appointment of Patrice Hugon as a secretary on 9 September 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Mr Michel Christian Paingris on 15 January 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2015 | AD01 | Registered office address changed from Unit 221 Morley House 314-322 Regent Street London W1B 3BD to 78/79 New Bond Street London W1S 1RZ on 28 January 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | CH01 | Director's details changed for Mr Michel Christian Paingris on 1 December 2014 | |
16 Jun 2014 | AP03 | Appointment of Mr Patrice Hugon as a secretary | |
16 Jun 2014 | TM02 | Termination of appointment of Dgc Nominee Secretaries Limited as a secretary | |
04 Apr 2014 | AD01 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD England on 4 April 2014 | |
05 Nov 2013 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
05 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-05
|