Advanced company searchLink opens in new window

VIAGO ONE LIMITED

Company number 12278559

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2021 TM01 Termination of appointment of Ethisham Iqbal as a director on 8 January 2021
30 Jul 2021 AD01 Registered office address changed from 349a Oxford Road Reading RG30 1AY England to Office 2 , Unit 8 Belle Vue Industrial Estate Wakefield West Yorkshire on 30 July 2021
23 Jul 2021 AA Unaudited abridged accounts made up to 30 June 2021
23 Jul 2021 AP01 Appointment of Mr Neil Hazell as a director on 16 December 2019
18 Jul 2021 AA01 Previous accounting period shortened from 31 October 2021 to 30 June 2021
05 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
04 Jul 2021 CH01 Director's details changed for Mr Ethisham Iqbal on 22 February 2020
16 Apr 2021 AD01 Registered office address changed from 76 Chudleigh Road Manchester M8 4PG England to 349a Oxford Road Reading RG30 1AY on 16 April 2021
13 Jan 2021 TM01 Termination of appointment of Gohar Ali as a director on 6 January 2021
13 Jan 2021 PSC07 Cessation of Gohar Ali as a person with significant control on 6 January 2021
13 Jan 2021 TM02 Termination of appointment of Gohar Ali as a secretary on 6 January 2021
13 Jan 2021 AD01 Registered office address changed from 8 Cottage Gardens Oldham OL4 1RA England to 76 Chudleigh Road Manchester M8 4PG on 13 January 2021
13 Jan 2021 PSC01 Notification of Ethisham Iqbal as a person with significant control on 24 November 2019
13 Jan 2021 AP01 Appointment of Mr Ethisham Iqbal as a director on 24 November 2019
09 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
09 May 2020 AD01 Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 8 Cottage Gardens Oldham OL4 1RA on 9 May 2020
09 May 2020 TM02 Termination of appointment of Nazreen Akhtar as a secretary on 9 May 2020
09 May 2020 TM01 Termination of appointment of Nazreen Akhtar as a director on 9 May 2020
09 May 2020 PSC01 Notification of Gohar Ali as a person with significant control on 9 May 2020
09 May 2020 AP03 Appointment of Mr Gohar Ali as a secretary on 8 May 2020
09 May 2020 AP01 Appointment of Mr Gohar Ali as a director on 9 May 2020
09 May 2020 PSC07 Cessation of Nazreen Akhtar as a person with significant control on 8 May 2020
24 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-24
  • GBP 1