- Company Overview for VISTA EDX LIMITED (08954098)
- Filing history for VISTA EDX LIMITED (08954098)
- People for VISTA EDX LIMITED (08954098)
- Insolvency for VISTA EDX LIMITED (08954098)
- More for VISTA EDX LIMITED (08954098)
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) |
---|---|---|---|
25 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2017 | L64.07 | Completion of winding up | |
17 Nov 2016 | COCOMP | Order of court to wind up | |
26 Oct 2016 | TM01 | Termination of appointment of David Kern as a director on 14 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Steven Flynn as a director on 14 October 2016 | |
20 Apr 2016 | AA | Micro company accounts made up to 31 March 2015 | |
12 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | CH01 | Director's details changed for Mr David Kern on 11 April 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from 7th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG to 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ on 4 March 2016 | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
25 Sep 2014 | AD01 | Registered office address changed from 7Th Floor Metropolitan House Potters Bar EN6 1AG England to 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 25 September 2014 | |
24 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-24
|