VIAPORT (103) LIMITED

Stirling House Stirling House, London, NW4 4AU
StatusDISSOLVED
Company No.05319528
CategoryPrivate Limited Company
Incorporated22 Dec 2004
Age19 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution05 Mar 2019
Years5 years, 3 months, 14 days

SUMMARY

VIAPORT (103) LIMITED is an dissolved private limited company with number 05319528. It was incorporated 19 years, 5 months, 28 days ago, on 22 December 2004 and it was dissolved 5 years, 3 months, 14 days ago, on 05 March 2019. The company address is Stirling House Stirling House, London, NW4 4AU.



Company Fillings

Gazette dissolved compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Resolution

Date: 20 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2016

Action Date: 08 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-08

Charge number: 053195280002

Documents

View document PDF

Appoint corporate director company with name date

Date: 03 Jun 2015

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-01-09

Officer name: Viaport Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Gubbay

Appointment date: 2014-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-09

Officer name: Grangeford Asset Management Ltd

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Apr 2015

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-01-09

Officer name: Grangeford Asset Management Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Gubbay

Termination date: 2014-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Joseph Gubbay

Termination date: 2014-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gubbay

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-09

Old address: 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire HP22 5AH United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 09 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Joseph Gubbay

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Miller

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Brunskill

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2013

Action Date: 03 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-03

Officer name: Nigel Harborough Brunskill

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed urban regeneration uk LIMITED\certificate issued on 04/04/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Auditors resignation company

Date: 04 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-03

Officer name: Nigel Harborough Brunskill

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-06-30

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Pipe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 06/04/2009 from the clockhouse, frogmore high wycombe bucks HP13 5DL

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/05; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed urban regeneration (uk) LIMITED\certificate issued on 14/01/05

Documents

View document PDF

Incorporation company

Date: 22 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARKE & DRURY LTD

DORMER HOUSE,ROTHLEY,LE7 7NU

Number:09710422
Status:ACTIVE
Category:Private Limited Company

ELLIOTT WOOD HOLDINGS LIMITED

241 THE BROADWAY,WIMBLEDON,SW19 1SD

Number:09876975
Status:ACTIVE
Category:Private Limited Company

GLOBAL HEALTH AND WELFARE ASSOCIATES LIMITED

NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:08504106
Status:ACTIVE
Category:Private Limited Company

HARVEST FIELDS COMMISSIONING INTERNATIONAL, LTD.

63 GRANVILLE ROAD,BERKHAMSTED,HP4 3RN

Number:04842650
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONDON LAW & LAND LIMITED

C/O VENTHAMS LIMITED,LONDON,WC2A 3NA

Number:02178224
Status:ACTIVE
Category:Private Limited Company

RBD MAINTENANCE LTD

10 MIDLAND ROAD,SWANSEA,SA7 9QY

Number:09221256
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source