Advanced company searchLink opens in new window

VIENTIA DESIGN LTD.

Company number 03690797

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Mar 2010 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2009 4.72 Return of final meeting in a creditors' voluntary winding up
03 Nov 2009 4.68 Liquidators' statement of receipts and payments to 23 October 2009
19 Jun 2009 4.68 Liquidators' statement of receipts and payments to 23 April 2009
24 Oct 2008 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
17 Sep 2008 600 Appointment of a voluntary liquidator
17 Sep 2008 4.40 Notice of ceasing to act as a voluntary liquidator
24 Apr 2008 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
21 Aug 2007 287 Registered office changed on 21/08/07 from: cambridge house north church street bakewell derbyshire DE45 1DB
16 Jan 2007 2.17B Statement of administrator's proposal
06 Dec 2006 2.12B Appointment of an administrator
29 Nov 2006 287 Registered office changed on 29/11/06 from: west wing, barley house station road, great shelford cambridge CB2 5LT
17 Oct 2006 CERTNM Company name changed natalie clegg design LIMITED\certificate issued on 17/10/06
06 Apr 2006 AA Total exemption small company accounts made up to 31 December 2004
09 Mar 2006 363s Return made up to 31/12/05; full list of members
07 Feb 2005 363s Return made up to 31/12/04; full list of members
03 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
13 Feb 2004 225 Accounting reference date shortened from 31/03/04 to 31/12/03
23 Jan 2004 363s Return made up to 31/12/03; full list of members
23 Jan 2004 363(288) Director's particulars changed
16 Dec 2003 225 Accounting reference date extended from 31/12/03 to 31/03/04
05 Nov 2003 288c Secretary's particulars changed
11 Sep 2003 288c Director's particulars changed
31 Mar 2003 AA Total exemption full accounts made up to 31 December 2002
31 Mar 2003 287 Registered office changed on 31/03/03 from: 5 saint andrews street cambridge cambridgeshire CB2 3AZ