Advanced company searchLink opens in new window

VIATEL BELGIUM LIMITED

Company number 03556686

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)
18 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jul 2017 CS01 Confirmation statement made on 27 April 2017 with no updates
18 Jul 2017 PSC01 Notification of Connor Barry as a person with significant control on 7 February 2017
26 Jan 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 26 January 2017
25 Jan 2017 600 Appointment of a voluntary liquidator
25 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-30
25 Jan 2017 4.70 Declaration of solvency
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2017 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2016 AD01 Registered office address changed from Inbucon House Wick Road Egham Surrey TW20 0HR to 20-22 Wenlock Road London N1 7GU on 10 August 2016
09 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 800,001
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2016 TM01 Termination of appointment of Colm Piercy as a director on 30 March 2016
05 Apr 2016 AP01 Appointment of Mr Connor John Barry as a director on 30 March 2015
27 Jan 2016 AA Full accounts made up to 31 December 2014
26 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
22 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 800,001
11 Dec 2014 AA Full accounts made up to 31 December 2013
19 Sep 2014 TM01 Termination of appointment of Lucy Ann Woods as a director on 1 August 2014
19 Sep 2014 TM01 Termination of appointment of Richard Ewan Paul as a director on 1 August 2014
19 Sep 2014 TM01 Termination of appointment of David Cribbs as a director on 1 August 2014