- Company Overview for VISTRA DOMICILIARY (UK) LIMITED (02888944)
- Filing history for VISTRA DOMICILIARY (UK) LIMITED (02888944)
- People for VISTRA DOMICILIARY (UK) LIMITED (02888944)
- More for VISTRA DOMICILIARY (UK) LIMITED (02888944)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Feb 2017 | CS01 |
Confirmation statement made on 19 January 2017 with updates
|
|
01 Feb 2017 | TM02 | Termination of appointment of Dunstana Adeshola Davies as a secretary on 18 January 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 February 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Dunstana Adeshola Davies as a director on 18 January 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Amelia Chan as a director on 18 January 2017 | |
01 Feb 2017 | AP04 | Appointment of Accomplish Secretaries Limited as a secretary on 18 January 2017 | |
01 Feb 2017 | AP01 | Appointment of Mr David Rudge as a director on 18 January 2017 | |
01 Feb 2017 | AP01 | Appointment of Mr Barry Anthony Gowdy as a director on 18 January 2017 | |
01 Feb 2017 | AP01 | Appointment of Mr Paul John Cooper as a director on 18 January 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Vistra Services (Uk) Limited as a director on 18 January 2017 | |
21 Jul 2016 | CH02 | Director's details changed for Orangefield Services (Uk) Limited on 15 July 2016 | |
15 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Jan 2016 | CH01 | Director's details changed for Amelia Chan on 20 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
25 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Mar 2015 | CERTNM |
Company name changed waterlow domiciliary LIMITED\certificate issued on 30/03/15
|
|
27 Mar 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
08 Dec 2014 | CH01 | Director's details changed for Amelia Chan on 3 December 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 4 December 2014 | |
19 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
11 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2014 | |
23 Jun 2014 | CH02 | Director's details changed for Orangefield Services (Uk) Limited on 6 May 2014 |