Advanced company searchLink opens in new window

GIP II (VISTA) HOLDCO 1, LIMITED

Company number 08929410

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)
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
  • GBP 79,056,821
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
  • GBP 78,056,821
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 78,056,821
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
  • GBP 76,468,153
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
  • GBP 69,981,464
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