VIA VITAL SOLUTIONS LTD

Company Documents

DateDescription
19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-07-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

08/08/248 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-07-31

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Micro company accounts made up to 2020-07-31

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 78 CRANLEIGH GARDENS LUTON LU3 1LT ENGLAND

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAH ANIL AZAM JANJUA / 02/06/2020

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR MILENA CAKALO

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR RAJAH ANIL AZAM JANJUA

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJAH ANIL AZAM JANJUA

View Document

22/05/2022 May 2020 CESSATION OF MILENA CAKALO AS A PSC

View Document

22/07/1922 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information