- Company Overview for GIP II (VISTA) HOLDCO 1, LIMITED (08929410)
- Filing history for GIP II (VISTA) HOLDCO 1, LIMITED (08929410)
- People for GIP II (VISTA) HOLDCO 1, LIMITED (08929410)
- More for GIP II (VISTA) HOLDCO 1, LIMITED (08929410)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2022 | DS01 | Application to strike the company off the register | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
04 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
17 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Mar 2020 | TM01 | Termination of appointment of a director | |
12 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
11 Mar 2020 | CH01 | Director's details changed for Mr Michael John Mcghee on 5 August 2019 | |
11 Mar 2020 | CH01 | Director's details changed for Mr Andrew Paulson on 23 September 2019 | |
11 Mar 2020 | TM01 | Termination of appointment of Andrew Harvey Gillespie-Smith as a director on 25 November 2019 | |
11 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
11 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
24 Jan 2020 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 24 January 2020 | |
11 Oct 2019 | AP01 | Appointment of Mr Andrew Paulson as a director on 23 September 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
21 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 21 March 2019
|
|
20 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 13 December 2017
|
|
13 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates |