- Company Overview for VIA SERVICES LIMITED (10310173)
- Filing history for VIA SERVICES LIMITED (10310173)
- People for VIA SERVICES LIMITED (10310173)
- More for VIA SERVICES LIMITED (10310173)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2022 | AD01 | Registered office address changed from St Mary's Court the Broadway Amersham HP7 0UT United Kingdom to Flat 1-6 154 Holloway Road London N7 8DD on 19 February 2022 | |
19 Feb 2022 | PSC01 | Notification of Sebastien Pascal Lelong as a person with significant control on 19 February 2022 | |
19 Feb 2022 | PSC07 | Cessation of Bartlomiej Karol Kondracki as a person with significant control on 19 February 2022 | |
19 Feb 2022 | AP01 | Appointment of Mr Sebastien Pascal Lelong as a director on 19 February 2022 | |
19 Feb 2022 | TM01 | Termination of appointment of Bartlomiej Karol Kondracki as a director on 19 February 2022 | |
08 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Jul 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 30 June 2021 | |
20 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
03 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 3 April 2021 | |
02 Apr 2021 | PSC01 | Notification of Bartlomiej Karol Kondracki as a person with significant control on 2 April 2021 | |
01 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 April 2021 | |
28 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2021 | CH01 | Director's details changed for Mr Bartlomiej Karol Kondracki on 26 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
26 Mar 2021 | AD01 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to St Mary's Court the Broadway Amersham HP7 0UT on 26 March 2021 | |
26 Mar 2021 | TM01 | Termination of appointment of Bilal Fazal as a director on 24 December 2020 | |
26 Mar 2021 | TM02 | Termination of appointment of Bilal Fazal as a secretary on 24 December 2020 | |
26 Mar 2021 | AP01 | Appointment of Mr Bartlomiej Karol Kondracki as a director on 24 December 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
08 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Bilal Fazal on 5 December 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Mr Bilal Fazal on 5 December 2019 |