Advanced company searchLink opens in new window

VIANCE LIMITED

Company number 05947237

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2014 DS01 Application to strike the company off the register
16 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
14 Oct 2013 AD02 Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England
01 Oct 2013 AA Full accounts made up to 31 December 2012
26 Sep 2013 AD01 Registered office address changed from C/O C/O Rockwood Additives Limited Moorfield Road Widnes Cheshire WA8 3AA United Kingdom on 26 September 2013
14 Nov 2012 AA Full accounts made up to 31 December 2011
01 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
28 Oct 2011 CH01 Director's details changed for Jonathan Moyes on 28 October 2011
24 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
19 Oct 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
18 Oct 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
05 Aug 2011 AP01 Appointment of Christopher R Shadday as a director
05 Aug 2011 TM01 Termination of appointment of Stephen Ainscough as a director
07 Jun 2011 AA Full accounts made up to 31 December 2010
09 Nov 2010 CH01 Director's details changed for Stephen Barry Ainscough on 29 October 2010
21 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
10 Nov 2009 AD01 Registered office address changed from 10 Upper Bank Street London E14 5JJ on 10 November 2009
10 Nov 2009 AD03 Register(s) moved to registered inspection location
10 Nov 2009 AD02 Register inspection address has been changed
10 Nov 2009 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
09 Nov 2009 TM02 Termination of appointment of Clifford Chance Secretaries Limited as a secretary
05 Nov 2009 AA Full accounts made up to 31 December 2008