Advanced company searchLink opens in new window

VIAPORT (103) LIMITED

Company number 05319528

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)
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Dec 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
31 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
31 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
20 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Directors avoid conflict of interests 15/12/2015
13 Jan 2016 MR01 Registration of charge 053195280002, created on 8 January 2016
03 Jun 2015 AP02 Appointment of Viaport Limited as a director on 9 January 2014
03 Jun 2015 AP01 Appointment of Mr Michael David Gubbay as a director on 9 January 2014
03 Jun 2015 TM01 Termination of appointment of Grangeford Asset Management Ltd as a director on 9 January 2014
07 Apr 2015 AP02 Appointment of Grangeford Asset Management Ltd as a director on 9 January 2014
07 Apr 2015 TM01 Termination of appointment of Michael David Gubbay as a director on 9 January 2014
07 Apr 2015 TM01 Termination of appointment of Simon Joseph Gubbay as a director on 9 January 2014
03 Feb 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
08 Jan 2014 AP01 Appointment of Mr Michael Gubbay as a director
09 Apr 2013 AD01 Registered office address changed from 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire HP22 5AH United Kingdom on 9 April 2013
09 Apr 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014