Advanced company searchLink opens in new window

VIADUCT HEALTH LIMITED

Company number 08961417

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
01 May 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
01 May 2019 AD01 Registered office address changed from Stopford House 4th Floor Piccadilly Stockport SK1 3XE England to 5th Floor,Kingsgate House, Suites 1 and 2 Wellington Road North Stockport SK4 1LW on 1 May 2019
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 TM01 Termination of appointment of Alexander Duncan Eaton as a director on 3 April 2018
09 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
07 Feb 2018 TM01 Termination of appointment of Sarah Helen Griffiths as a director on 14 September 2017
07 Feb 2018 TM01 Termination of appointment of Michaela Jane Buck as a director on 6 November 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2017 TM01 Termination of appointment of Ashwin Patel as a director on 12 June 2017
08 Jul 2017 TM01 Termination of appointment of David Dawson as a director on 24 May 2017
08 Jul 2017 AD01 Registered office address changed from International House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW England to Stopford House 4th Floor Piccadilly Stockport SK1 3XE on 8 July 2017
06 Jun 2017 TM01 Termination of appointment of Richard Downes as a director on 5 May 2017
02 May 2017 CS01 Confirmation statement made on 26 March 2017 with updates
28 Feb 2017 AP01 Appointment of Dr Howard Michael Sunderland as a director on 2 February 2017
03 Feb 2017 CH01 Director's details changed for Dr Sarah Helen Andrews on 1 April 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Nov 2016 TM01 Termination of appointment of Michael Joseph Rooney as a director on 19 October 2016
07 Oct 2016 AP01 Appointment of Dr Viren Mehta as a director on 1 September 2016
07 Sep 2016 AP01 Appointment of Dr Elizabeth Margaret Elliot as a director on 1 September 2016
07 Sep 2016 TM01 Termination of appointment of Andrew Timothy Wright as a director on 11 May 2016
25 Apr 2016 AR01 Annual return made up to 26 March 2016 no member list