MISC |
Court order completion of merger
filed on: 28th, March 2019
| miscellaneous
|
Free Download
(3 pages)
|
MISC |
Confirmation of transfer of assets and liabilities
filed on: 28th, March 2019
| miscellaneous
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, January 2019
| resolution
|
Free Download
(1 page)
|
MISC |
CB01 - notice of a cross border merger
filed on: 21st, November 2018
| miscellaneous
|
Free Download
(55 pages)
|
AP01 |
On Fri, 24th Aug 2018 new director was appointed.
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Aug 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Sep 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 6th Jul 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 13th Oct 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Oct 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 13th Oct 2017 new director was appointed.
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 4th, September 2017
| auditors
|
Free Download
(1 page)
|
AP01 |
On Mon, 19th Jun 2017 new director was appointed.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Jun 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 19th Jun 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Harmsworth House 13-15 Bouverie Street London EC4Y 8DP on Thu, 6th Jul 2017 to 100 New Bridge Street London EC4V 6JA
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 1st, November 2016
| accounts
|
Free Download
(25 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Jun 2017
filed on: 12th, September 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th Aug 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Jun 2016
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(20 pages)
|
CERTNM |
Company name changed viatel (uk) LIMITEDcertificate issued on 03/03/16
filed on: 3rd, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return up to Mon, 30th Nov 2015
filed on: 23rd, February 2016
| annual return
|
Free Download
(19 pages)
|
SH01 |
Capital declared on Tue, 23rd Feb 2016: 1.00 GBP
capital
|
|
AP01 |
On Thu, 31st Dec 2015 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 31st Dec 2015 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 31st Dec 2015 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2015
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2015
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 31st Dec 2015
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2015
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Inbucon House Wick Road Egham Surrey TW20 0HR on Wed, 13th Jan 2016 to Harmsworth House 13-15 Bouverie Street London EC4Y 8DP
filed on: 13th, January 2016
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2016
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Nov 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 1st Sep 2014 secretary's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Aug 2014 new director was appointed.
filed on: 1st, September 2014
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089981410001
filed on: 13th, August 2014
| mortgage
|
Free Download
(43 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, August 2014
| resolution
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 28th, July 2014
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, July 2014
| incorporation
|
Free Download
(37 pages)
|
AD01 |
Company moved to new address on Tue, 8th Jul 2014. Old Address: Inbulcon House Wick Road Egham Surrey TW20 0HR United Kingdom
filed on: 8th, July 2014
| address
|
Free Download
(2 pages)
|
AP03 |
On Tue, 15th Apr 2014, company appointed a new person to the position of a secretary
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Apr 2014 new director was appointed.
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Apr 2014 new director was appointed.
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 15th Apr 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 15th Apr 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(44 pages)
|
SH01 |
Capital declared on Tue, 15th Apr 2014: 1.00 GBP
capital
|
|