- Company Overview for VIS A' VIS CATERING LTD (11867618)
- Filing history for VIS A' VIS CATERING LTD (11867618)
- People for VIS A' VIS CATERING LTD (11867618)
- Insolvency for VIS A' VIS CATERING LTD (11867618)
- More for VIS A' VIS CATERING LTD (11867618)
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) |
---|---|---|---|
16 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2024 | |
26 Feb 2024 | AD01 | Registered office address changed from PO Box 4385 11867618 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lanc PR7 4EX on 26 February 2024 | |
21 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 11867618 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
14 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
15 May 2023 | AD01 | Registered office address changed from 263 Garth Road Morden SM4 4NF England to 6th Floor 120 Bark Street Bolton BL1 2AX on 15 May 2023 | |
15 May 2023 | LIQ02 | Statement of affairs | |
15 May 2023 | RESOLUTIONS |
Resolutions
|
|
02 May 2023 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Mar 2023 | DS01 | Application to strike the company off the register | |
22 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2022 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
18 Mar 2020 | PSC04 | Change of details for Miss Josephine Abbey as a person with significant control on 17 March 2020 | |
18 Mar 2020 | PSC07 | Cessation of Bankole Jones as a person with significant control on 17 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Miss Josephine Abbey on 17 March 2020 |