- Company Overview for VIALEGAL SERVICES LIMITED (07613343)
- Filing history for VIALEGAL SERVICES LIMITED (07613343)
- People for VIALEGAL SERVICES LIMITED (07613343)
- More for VIALEGAL SERVICES LIMITED (07613343)
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 Nov 2023 | AA | Accounts for a dormant company made up to 5 April 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
01 Feb 2023 | AA | Accounts for a dormant company made up to 5 April 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
21 Feb 2022 | CERTNM |
Company name changed macton consultancy services LIMITED\certificate issued on 21/02/22
|
|
18 Feb 2022 | AA01 | Current accounting period shortened from 30 April 2022 to 5 April 2022 | |
27 May 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
09 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
30 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2019 | AD01 | Registered office address changed from 5 Fairfax House Western Avenue Ealing London W5 1HD to 31 Linden Street Romford RM7 7DP on 29 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Andrew Gareth Templeton on 15 April 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 30 April 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
22 Apr 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
05 Mar 2018 | PSC01 | Notification of Andrew Gareth Templeton as a person with significant control on 1 January 2018 | |
21 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
29 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Jan 2016 | CH03 | Secretary's details changed for Miss Sara Benita Sophie Mccracken on 25 January 2016 | |
26 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 |