Advanced company searchLink opens in new window

VIAHOST SOLUTIONS LTD

Company number 12257396

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)
16 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
15 Nov 2023 CERTNM Company name changed emerge distribution LTD\certificate issued on 15/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-14
06 Nov 2023 PSC07 Cessation of Salma Nusrat Bibi as a person with significant control on 1 August 2023
06 Nov 2023 PSC01 Notification of David Lenartz as a person with significant control on 1 August 2023
03 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
27 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
25 Jan 2023 PSC07 Cessation of David Lenartz as a person with significant control on 15 August 2022
25 Jan 2023 PSC01 Notification of Salma Nusrat Bibi as a person with significant control on 15 August 2022
25 Jan 2023 AP01 Notice of removal of a director
28 Oct 2022 AD01 Registered office address changed from 22 Eston Street Manchester M13 0FF England to Old Docks House 90 Watery Lane Preston PR2 1AU on 28 October 2022
27 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
29 Jun 2022 CH01 Director's details changed for Mr David Lenartz on 16 June 2022
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
16 Nov 2021 AD01 Registered office address changed from 55 Derby Street Manchester M8 8HW England to 22 Eston Street Manchester M13 0FF on 16 November 2021
14 Oct 2021 PSC04 Change of details for Mr David Lenartz as a person with significant control on 14 October 2021
05 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
18 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2021 AD01 Registered office address changed from 22 Eston Street Manchester M13 0FF England to 55 Derby Street Manchester M8 8HW on 17 September 2021
17 Sep 2021 AA Unaudited abridged accounts made up to 31 October 2020
16 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 May 2021 AD01 Registered office address changed from Room 18, First Floor 55-B Derby Street Manchester M8 8HW England to 22 Eston Street Manchester M13 0FF on 6 May 2021
11 Jan 2021 TM01 Termination of appointment of Tahir Mehmood Younes as a director on 11 January 2021
11 Jan 2021 PSC07 Cessation of Tahir Mehmood Younes as a person with significant control on 11 January 2021
03 Nov 2020 AD01 Registered office address changed from 76 Woodlands Road Manchester M8 0NF England to Room 18, First Floor 55-B Derby Street Manchester M8 8HW on 3 November 2020