Advanced company searchLink opens in new window

VISTA EDX LIMITED

Company number 08954098

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1