VIAMYLA LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

23/08/2323 August 2023 Previous accounting period extended from 2022-11-30 to 2023-01-31

View Document

10/07/2310 July 2023 Appointment of Mr Myles Taylor as a director on 2023-04-24

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

04/02/224 February 2022 Registered office address changed from 25 North Row Mayfair London W1K 6DJ England to 22 Abbey Gardens Bermondsey London SE16 3RQ on 2022-02-04

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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