- Company Overview for VISTRA SERVICES (UK) LIMITED (07511328)
- Filing history for VISTRA SERVICES (UK) LIMITED (07511328)
- People for VISTRA SERVICES (UK) LIMITED (07511328)
- Charges for VISTRA SERVICES (UK) LIMITED (07511328)
- More for VISTRA SERVICES (UK) LIMITED (07511328)
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) |
---|---|---|---|
06 Feb 2017 | AP04 | Appointment of Accomplish Secretaries Limited as a secretary on 18 January 2017 | |
18 Aug 2016 | CH01 | Director's details changed for Mr Benjamin Fielding on 15 August 2016 | |
16 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Benjamin Fielding on 15 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from Ground Floor Martin House 5 Martin Lane London EC4R 0DP to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2016 | |
15 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | MR01 | Registration of charge 075113280003, created on 9 March 2016 | |
15 Mar 2016 | MR01 | Registration of charge 075113280004, created on 9 March 2016 | |
16 Feb 2016 | CH01 | Director's details changed for Mr Andrew Hooper on 15 February 2016 | |
16 Feb 2016 | CH01 | Director's details changed for Mr Andrew Hooper on 15 February 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Andrew Hooper as a director on 4 February 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
02 Feb 2016 | TM01 | Termination of appointment of Martijn Leenaers as a director on 31 January 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Joep Jacobus Bruins as a director on 31 January 2016 | |
01 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
01 Dec 2015 | MR04 | Satisfaction of charge 075113280002 in full | |
16 Nov 2015 | AUD | Auditor's resignation | |
03 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
20 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
01 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
29 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
Statement of capital on 2015-03-29
|
|
17 Feb 2015 | TM01 | Termination of appointment of Willem Anton Smit as a director on 19 December 2014 | |
23 Dec 2014 | AA | Accounts for a small company made up to 31 December 2013 |