- Company Overview for VIAAN MACFARLANE LIMITED (12732504)
- Filing history for VIAAN MACFARLANE LIMITED (12732504)
- People for VIAAN MACFARLANE LIMITED (12732504)
- More for VIAAN MACFARLANE LIMITED (12732504)
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 |