VIANARA LTD
Company Documents
Date | Description |
---|---|
07/12/247 December 2024 | Compulsory strike-off action has been suspended |
07/12/247 December 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
16/10/2316 October 2023 | Micro company accounts made up to 2023-04-05 |
14/06/2314 June 2023 | Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ on 2023-06-14 |
03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
02/06/232 June 2023 | Confirmation statement made on 2023-02-28 with no updates |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
19/05/2219 May 2022 | Confirmation statement made on 2022-02-28 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/01/2223 January 2022 | Registered office address changed from Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Confirmation statement made on 2021-02-28 with no updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MA. CRISTINA CABANALAN |
11/04/1911 April 2019 | CURREXT FROM 31/03/2020 TO 05/04/2020 |
09/04/199 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID BILLINGHAM |
01/04/191 April 2019 | DIRECTOR APPOINTED MR JASON ERIGA |
20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 133 HIGH TREES CLOSE REDDITCH B98 7XL UNITED KINGDOM |
01/03/191 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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