VISTUS TECHNOLOGIES LIMITED: Filings

  • Overview

    Company NameVISTUS TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03838821
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for VISTUS TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Sep 09, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Director's details changed for David Paul Robertshaw on Jul 31, 2019

    2 pagesCH01

    Director's details changed for Janet Robertshaw on Jul 31, 2019

    2 pagesCH01

    Change of details for Janet Robertshaw as a person with significant control on Jul 19, 2019

    2 pagesPSC04

    Change of details for David Paul Robertshaw as a person with significant control on Jul 19, 2019

    2 pagesPSC04

    Confirmation statement made on Sep 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Previous accounting period shortened from Oct 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Micro company accounts made up to Oct 31, 2017

    4 pagesAA

    Confirmation statement made on Sep 09, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2016

    3 pagesAA

    Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 149 Park Avenue North Northampton NN3 2HY on Jun 15, 2017

    1 pagesAD01

    Confirmation statement made on Sep 09, 2016 with updates

    8 pagesCS01

    Director's details changed for David Paul Robertshaw on Aug 01, 2016

    2 pagesCH01

    Secretary's details changed for David Paul Robertshaw on Aug 01, 2016

    1 pagesCH03

    Director's details changed for Janet Robertshaw on Aug 01, 2016

    2 pagesCH01

    Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on Aug 19, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2015

    5 pagesAA

    Annual return made up to Sep 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    5 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0