Advanced company searchLink opens in new window

VIAAN MACFARLANE LIMITED

Company number 12732504

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)
04 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 AD01 Registered office address changed from , 56 Deerswood Avenue, Hatfield, AL10 8SA, England to 1 Pikes Leap Wheathampstead St. Albans AL4 8FG on 30 May 2022
30 May 2022 AP01 Appointment of Miss Natasha Le-Roux as a director on 30 May 2022
20 Apr 2022 AD01 Registered office address changed from , 36 Hyde Park Gate, London, SW7 5DP, England to 1 Pikes Leap Wheathampstead St. Albans AL4 8FG on 20 April 2022
21 Feb 2022 TM01 Termination of appointment of Noel Leroux as a director on 21 February 2022
21 Feb 2022 AP01 Appointment of Mr Keith Obrey as a director on 21 February 2022
21 Feb 2022 PSC07 Cessation of Noel Leroux as a person with significant control on 21 February 2022
07 Feb 2022 PSC01 Notification of Keith Obrey as a person with significant control on 7 February 2022
07 Feb 2022 AD01 Registered office address changed from , 81 Newgate Close, St. Albans, AL4 9JF, England to 1 Pikes Leap Wheathampstead St. Albans AL4 8FG on 7 February 2022
27 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
26 Nov 2021 PSC07 Cessation of Abdul Hannan as a person with significant control on 23 November 2021
26 Nov 2021 TM01 Termination of appointment of Abdul Hannan as a director on 23 November 2021
26 Nov 2021 PSC01 Notification of Noel Leroux as a person with significant control on 23 November 2021
23 Nov 2021 AP01 Appointment of Mr Noel Leroux as a director on 23 November 2021
23 Nov 2021 AD01 Registered office address changed from , Cresent Cottages Pound Crescent, Fetcham, Leatherhead, KT22 9JA, England to 1 Pikes Leap Wheathampstead St. Albans AL4 8FG on 23 November 2021
21 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2021 CS01 Confirmation statement made on 8 July 2021 with updates
20 Oct 2021 TM01 Termination of appointment of Louvane Lawless as a director on 20 October 2021
19 Oct 2021 AD01 Registered office address changed from , 35 Perrycoste Court, Taylor Close, St. Albans, AL4 9XW, England to 1 Pikes Leap Wheathampstead St. Albans AL4 8FG on 19 October 2021
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 AD01 Registered office address changed from , 52 Newells, Letchworth Garden City, SG6 2PL, England to 1 Pikes Leap Wheathampstead St. Albans AL4 8FG on 18 August 2021
03 Aug 2021 AD01 Registered office address changed from , 52 Newells, Letchworth Garden City, SG6 2PL, England to 1 Pikes Leap Wheathampstead St. Albans AL4 8FG on 3 August 2021
03 Aug 2021 AD01 Registered office address changed from , 5 Gammons Lane, Watford, WD24 6BQ, England to 1 Pikes Leap Wheathampstead St. Albans AL4 8FG on 3 August 2021
03 Aug 2021 AP01 Appointment of Miss Louvane Lawless as a director on 3 August 2021