- Company Overview for VIAGO ONE LIMITED (12278559)
- Filing history for VIAGO ONE LIMITED (12278559)
- People for VIAGO ONE LIMITED (12278559)
- More for VIAGO ONE LIMITED (12278559)
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
|