VISTA RESIDENTIAL & COMMERCIAL PROPERTY DEVELOPMENTS LIMITED
Company number 09299575
- Company Overview for VISTA RESIDENTIAL & COMMERCIAL PROPERTY DEVELOPMENTS LIMITED (09299575)
- Filing history for VISTA RESIDENTIAL & COMMERCIAL PROPERTY DEVELOPMENTS LIMITED (09299575)
- People for VISTA RESIDENTIAL & COMMERCIAL PROPERTY DEVELOPMENTS LIMITED (09299575)
- Charges for VISTA RESIDENTIAL & COMMERCIAL PROPERTY DEVELOPMENTS LIMITED (09299575)
- More for VISTA RESIDENTIAL & COMMERCIAL PROPERTY DEVELOPMENTS LIMITED (09299575)
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 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Mar 2021 | AD01 | Registered office address changed from 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom to Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF on 16 March 2021 | |
30 May 2019 | TM01 | Termination of appointment of David Kern as a director on 16 May 2019 | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2018 | AD01 | Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ England to 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ on 12 October 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
22 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2016 | AA | Micro company accounts made up to 30 November 2015 | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2016 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | CH01 | Director's details changed for Mrs Sally Kern on 1 January 2016 | |
08 Mar 2016 | CH01 | Director's details changed for Mr David Kern on 1 January 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ England to 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ on 8 March 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from Unit 34, 67-68 Hatton Garden Hatton Garden Holborn London EC1N 8JY England to 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ on 8 March 2016 | |
24 Dec 2015 | MR04 | Satisfaction of charge 092995750001 in full | |
24 Mar 2015 | MR01 | Registration of charge 092995750001, created on 23 March 2015 | |
28 Feb 2015 | AP01 | Appointment of Mrs Sally Kern as a director on 27 February 2015 | |
19 Nov 2014 | CERTNM |
Company name changed vista residential and commercial developments LIMITED\certificate issued on 19/11/14
|
|
17 Nov 2014 | AD01 | Registered office address changed from 1 Somerton Cottages Forest Road, Winkfield Row Bracknell RG42 7NN England to Unit 34, 67-68 Hatton Garden Hatton Garden Holborn London EC1N 8JY on 17 November 2014 | |
06 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-06
|