VIA NOVA LIMITED
Status | DISSOLVED |
Company No. | 04446567 |
Category | Private Limited Company |
Incorporated | 24 May 2002 |
Age | 22 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 15 Jul 2014 |
Years | 9 years, 10 months, 17 days |
SUMMARY
VIA NOVA LIMITED is an dissolved private limited company with number 04446567. It was incorporated 22 years, 8 days ago, on 24 May 2002 and it was dissolved 9 years, 10 months, 17 days ago, on 15 July 2014. The company address is Bourne Lodge 10 Earlsbrook Bourne Lodge 10 Earlsbrook, Stowmarket, IP14 4UA, Suffolk.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jul 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Mar 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 31 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Gibbons
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/03; full list of members
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
60 D CLEAVE AVENUE,HAYES,UB3 4HA
Number: | 11948805 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOP'S MOVE DISTRIBUTION SERVICES LIMITED
UNIT 2 HQ3,SURBITON,KT6 7LD
Number: | 00758669 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENACT I (CIP) LIMITED PARTNERSHIP
COLLINS HOUSE,EDINBURGH,EH1 2AA
Number: | SL013636 |
Status: | ACTIVE |
Category: | Limited Partnership |
FIRST FLOOR OFFICES 25 SANDERS ROAD,WELLINGBOROUGH,NN8 4NL
Number: | 11824056 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OLDCORNE HOLLOW,CAMBERLEY,GU46 6FL
Number: | 03746968 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 AVENUE SQUARE,KILMARNOCK,KA3 5AB
Number: | SC552279 |
Status: | ACTIVE |
Category: | Private Limited Company |