- Company Overview for VIABROOK LIMITED (10525660)
- Filing history for VIABROOK LIMITED (10525660)
- People for VIABROOK LIMITED (10525660)
- Charges for VIABROOK LIMITED (10525660)
- More for VIABROOK LIMITED (10525660)
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) |
---|---|---|---|
24 Feb 2020 | MR01 | Registration of charge 105256600004, created on 14 February 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Aug 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
10 Jul 2019 | MR04 | Satisfaction of charge 105256600001 in full | |
11 Jun 2019 | AD01 | Registered office address changed from 12 Redwood Westhoughton Bolton BL5 2RU United Kingdom to 205 Hindley Road Westhoughton Bolton BL5 2DY on 11 June 2019 | |
30 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
14 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
21 Dec 2017 | MR01 | Registration of charge 105256600001, created on 21 December 2017 | |
14 Dec 2017 | PSC01 | Notification of Mark Stephen Little as a person with significant control on 9 December 2017 | |
14 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 9 December 2017
|
|
09 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
09 Dec 2017 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 6 January 2017 | |
21 Dec 2016 | AP01 | Appointment of Mr Mark Stephen Little as a director on 21 December 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 12 Redwood Westhoughton Bolton BL5 2RU on 21 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Lyn Bond as a director on 21 December 2016 | |
14 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-14
|