Advanced company searchLink opens in new window

VIATOR CONSULTING LIMITED

Company number SC441990

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
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2020 DS01 Application to strike the company off the register
01 Nov 2019 AA Micro company accounts made up to 28 February 2019
09 Sep 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
24 Jun 2019 PSC04 Change of details for Mrs Gillian Bennett as a person with significant control on 24 June 2019
24 Jun 2019 PSC04 Change of details for Mrs Gillian Bennett as a person with significant control on 24 June 2019
24 Jun 2019 PSC04 Change of details for Mr Craig John Bennett as a person with significant control on 24 June 2019
24 Jun 2019 CH01 Director's details changed for Mr Craig John Bennett on 24 June 2019
24 Jun 2019 AD01 Registered office address changed from 32 Andrew Meikle Grove East Linton East Lothian EH40 3EL to 80 Dempster Place Dunbar EH42 1ZR on 24 June 2019
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
01 Mar 2016 CH01 Director's details changed for Mr Craig John Bennett on 23 January 2015
01 Mar 2016 CH01 Director's details changed for Mrs Gillian Bennett on 23 January 2015
13 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
25 Feb 2015 AD01 Registered office address changed from 20 Sibbald View Armadale West Lothian EH48 2TG to 32 Andrew Meikle Grove East Linton East Lothian EH40 3EL on 25 February 2015
25 Feb 2015 CH01 Director's details changed for Mr Craig John Bennett on 22 January 2015
25 Feb 2015 CH01 Director's details changed for Mrs Gillian Bennett on 22 January 2015
03 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Oct 2014 AP01 Appointment of Mrs Gillian Bennett as a director on 6 April 2014