VISTA BUILDING MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1927 April 2019 CO STRIKE OFF 04/03/2019

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1929 March 2019 APPLICATION FOR STRIKING-OFF

View Document

06/07/186 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/06/1617 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/03/157 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY SUZIE BURGESS

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 1A HONLEY ROAD CATFORD LONDON SE6 2HZ

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR KENNETH RICHARD MOORE

View Document

11/12/1411 December 2014 SECRETARY APPOINTED MS JOAN FRANCES TRIGG

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCDONNELL

View Document

10/09/1410 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/06/1313 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

06/03/126 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

22/06/1022 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

09/09/099 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

18/02/0818 February 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