VIA INTERIM LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Change of details for Lacuna Partners Limited as a person with significant control on 2024-05-30

View Document

03/06/243 June 2024 Termination of appointment of James John Spear as a director on 2024-06-03

View Document

30/05/2430 May 2024 Termination of appointment of Samuel John Finn as a director on 2023-12-04

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Registered office address changed to PO Box 4385, 06767505 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-28

View Document

08/08/238 August 2023 Director's details changed for Mr Samuel John Finn on 2023-05-03

View Document

04/08/234 August 2023 Director's details changed for Mr James John Spear on 2023-07-31

View Document

04/08/234 August 2023 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to New London House 6 London Street London EC3R 7LP on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Mr Torquil Iain Macleod on 2023-07-31

View Document

04/08/234 August 2023 Director's details changed for Mr Samuel John Finn on 2023-07-31

View Document

04/08/234 August 2023 Director's details changed for Mrs Jennifer Louise Macleod on 2023-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Confirmation statement made on 2022-12-21 with updates

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM BRAYWICK HOUSE WEST BRAYWICH ROAD MAIDENHEAD BERKSHIRE SL6 1DN

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR SAMUEL JOHN FINN

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR JAMES JOHN SPEAR

View Document

07/01/217 January 2021 CESSATION OF TORQUIL IAIN MACLEOD AS A PSC

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER LOUISE MACLEOD

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR TORQUIL IAIN MACLEOD / 24/12/2020

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LACUNA PARTNERS LIMITED

View Document

07/01/217 January 2021 CESSATION OF JENNIFER LOUISE MACLEOD AS A PSC

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. TORQUIL IAIN MACLEOD / 15/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE MACLEOD / 15/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 DIRECTOR APPOINTED MRS JENNIFER LOUISE MACLEOD

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM UNIT C2A COMET STUDIOS DE HAVILLAND COURT PENN STREET AMERSHAM BUCKINGHAMSHIRE HP7 0PX UNITED KINGDOM

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TORQUIL IAIN MACLEOD / 05/12/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 35 JACKSON COURT ROSE AVENUE HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 TERMINATE DIR APPOINTMENT

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY BKL COMPANY SERVICES LIMITED

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 35 BALLARDS LANE FINCHLEY LONDON N3 1XW

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY BKL COMPANY SERVICES LIMITED

View Document

06/01/116 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/02/1016 February 2010 18/01/10 STATEMENT OF CAPITAL GBP 60

View Document

24/12/0924 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

08/12/088 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company