Download leads from Nexok and grow your business. Find out more

Vialtus Limited

Documents

Total Documents288
Total Pages1,041

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off
16 January 2018First Gazette notice for voluntary strike-off
16 January 2018First Gazette notice for voluntary strike-off
5 January 2018Application to strike the company off the register
5 January 2018Application to strike the company off the register
4 January 2018Statement by Directors
4 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
4 January 2018Solvency Statement dated 20/12/17
4 January 2018Solvency Statement dated 20/12/17
4 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
4 January 2018Statement by Directors
5 December 2017Appointment of Mr Neil Keith Muller as a director on 24 October 2017
5 December 2017Appointment of Mr Neil Keith Muller as a director on 24 October 2017
22 November 2017Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017
22 November 2017Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017
14 January 2017Confirmation statement made on 31 December 2016 with updates
14 January 2017Confirmation statement made on 31 December 2016 with updates
5 January 2017Accounts for a dormant company made up to 31 March 2016
5 January 2017Accounts for a dormant company made up to 31 March 2016
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
5 January 2016Accounts for a dormant company made up to 31 March 2015
5 January 2016Accounts for a dormant company made up to 31 March 2015
15 May 2015Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 15 May 2015
15 May 2015Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 15 May 2015
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
11 December 2014Accounts for a dormant company made up to 31 March 2014
11 December 2014Accounts for a dormant company made up to 31 March 2014
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
18 November 2013Accounts for a dormant company made up to 31 March 2013
18 November 2013Accounts for a dormant company made up to 31 March 2013
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
19 December 2012Accounts for a dormant company made up to 31 March 2012
19 December 2012Accounts for a dormant company made up to 31 March 2012
2 May 2012Termination of appointment of Gareth Kirkwood as a director
2 May 2012Termination of appointment of Gareth Kirkwood as a director
29 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
29 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
4 January 2012Accounts made up to 31 March 2011
4 January 2012Accounts made up to 31 March 2011
21 October 2011Termination of appointment of Peter Dubens as a director
21 October 2011Termination of appointment of Peter Dubens as a director
22 July 2011Appointment of Mr Stephen Alan Smith as a director
22 July 2011Appointment of Mr Stephen Alan Smith as a director
21 July 2011Termination of appointment of Anthony Riley as a director
21 July 2011Termination of appointment of Anthony Riley as a director
17 April 2011Appointment of Mr Gareth Robert Kirkwood as a director
17 April 2011Appointment of Mr Gareth Robert Kirkwood as a director
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
5 January 2011Accounts made up to 31 March 2010
5 January 2011Accounts made up to 31 March 2010
9 November 2010Director's details changed for Mr Peter Adam Daiches Dubens on 4 November 2010
9 November 2010Director's details changed for Mr Peter Adam Daiches Dubens on 4 November 2010
9 November 2010Director's details changed for Mr Peter Adam Daiches Dubens on 4 November 2010
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
3 March 2010Appointment of Mr David Lewis Mcglennon as a secretary
3 March 2010Appointment of Mr David Lewis Mcglennon as a secretary
10 February 2010Resolutions
  • RES13 ‐ Arrangements for transaction documents/facilities agreement 20/01/2010
10 February 2010Resolutions
  • RES13 ‐ Arrangements for transaction documents/facilities agreement 20/01/2010
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
27 January 2010Particulars of a mortgage or charge / charge no: 1
27 January 2010Particulars of a mortgage or charge / charge no: 1
10 November 2009Auditor's resignation
10 November 2009Auditor's resignation
4 November 2009Auditor's resignation
4 November 2009Auditor's resignation
15 October 2009Director's details changed for Mr Matthew Robinson Riley on 15 October 2009
15 October 2009Director's details changed for Mr Anthony John Riley on 15 October 2009
15 October 2009Director's details changed for Mr Anthony John Riley on 15 October 2009
15 October 2009Director's details changed for Mr Matthew Robinson Riley on 15 October 2009
14 October 2009Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF on 14 October 2009
14 October 2009Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF on 14 October 2009
1 October 2009Accounts made up to 31 December 2008
1 October 2009Accounts made up to 31 December 2008
11 September 2009Director appointed mr anthony john riley
11 September 2009Appointment terminated director stewart porter
11 September 2009Appointment terminated secretary stewart porter
11 September 2009Appointment terminated director stewart porter
11 September 2009Appointment terminated secretary stewart porter
11 September 2009Director appointed mr anthony john riley
11 August 2009Director appointed matthew riley
11 August 2009Appointment terminated director david till
11 August 2009Appointment terminated director david till
11 August 2009Appointment terminated director mark joseph
11 August 2009Appointment terminated director alexander collins
11 August 2009Appointment terminated director mark joseph
11 August 2009Director appointed matthew riley
11 August 2009Appointment terminated secretary rebecca wotherspoon
11 August 2009Appointment terminated director alexander collins
11 August 2009Appointment terminated secretary rebecca wotherspoon
5 August 2009Accounting reference date extended from 31/12/2009 to 31/03/2010
5 August 2009Accounting reference date extended from 31/12/2009 to 31/03/2010
28 July 2009Director and secretary appointed stewart porter
28 July 2009Director and secretary appointed stewart porter
23 March 2009Memorandum and Articles of Association
23 March 2009Memorandum and Articles of Association
19 March 2009Company name changed vialtus solutions LIMITED\certificate issued on 19/03/09
19 March 2009Company name changed vialtus solutions LIMITED\certificate issued on 19/03/09
4 March 2009Memorandum and Articles of Association
4 March 2009Memorandum and Articles of Association
25 February 2009Company name changed cyberpress LIMITED\certificate issued on 26/02/09
25 February 2009Company name changed cyberpress LIMITED\certificate issued on 26/02/09
29 January 2009Return made up to 31/12/08; full list of members
29 January 2009Return made up to 31/12/08; full list of members
29 January 2009Appointment terminated secretary stewart porter
29 January 2009Appointment terminated secretary stewart porter
26 January 2009Appointment terminated director stewart porter
26 January 2009Appointment terminated director stewart porter
26 January 2009Secretary appointed ms rebecca jane wotherspoon
26 January 2009Secretary appointed ms rebecca jane wotherspoon
25 January 2009Director appointed mr alexander fiske collins
25 January 2009Director appointed mr mark william joseph
25 January 2009Director appointed mr mark william joseph
25 January 2009Director appointed mr alexander fiske collins
30 October 2008Accounts made up to 31 December 2007
30 October 2008Accounts made up to 31 December 2007
20 October 2008Director appointed mr david john till
20 October 2008Director appointed mr david john till
31 March 2008Appointment terminated director michael read
31 March 2008Appointment terminated director michael read
28 March 2008Director's change of particulars / michael read / 26/02/2008
28 March 2008Director's change of particulars / michael read / 26/02/2008
10 March 2008Registered office changed on 10/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY
10 March 2008Registered office changed on 10/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY
7 January 2008Secretary's particulars changed;director's particulars changed
7 January 2008Return made up to 31/12/07; full list of members
7 January 2008Return made up to 31/12/07; full list of members
7 January 2008Location of register of members
7 January 2008Location of register of members
7 January 2008Secretary's particulars changed;director's particulars changed
7 January 2008Director's particulars changed
7 January 2008Director's particulars changed
27 November 2007Registered office changed on 27/11/07 from: 1 triangle business park, quilters way stoke mandeville, aylesbury buckinghamshire HP22 5BL
27 November 2007Registered office changed on 27/11/07 from: 1 triangle business park, quilters way stoke mandeville, aylesbury buckinghamshire HP22 5BL
16 October 2007Accounts for a dormant company made up to 31 December 2006
16 October 2007Accounts for a dormant company made up to 31 December 2006
10 April 2007Return made up to 08/03/07; full list of members
10 April 2007Return made up to 08/03/07; full list of members
27 October 2006Accounts for a dormant company made up to 31 December 2005
27 October 2006Accounts for a dormant company made up to 31 December 2005
22 March 2006Director's particulars changed
22 March 2006Director's particulars changed
16 March 2006Location of register of members
16 March 2006Return made up to 08/03/06; full list of members
16 March 2006Location of register of members
16 March 2006Director's particulars changed
16 March 2006Director's particulars changed
16 March 2006Return made up to 08/03/06; full list of members
7 March 2006Director's particulars changed
7 March 2006Director's particulars changed
3 March 2006Director's particulars changed
3 March 2006Director's particulars changed
3 March 2006Secretary's particulars changed;director's particulars changed
3 March 2006Secretary's particulars changed;director's particulars changed
14 February 2006Accounts for a dormant company made up to 31 December 2004
14 February 2006Accounts for a dormant company made up to 31 December 2004
20 December 2005Registered office changed on 20/12/05 from: carlton house 27A carlton drive london SW15 2BS
20 December 2005Registered office changed on 20/12/05 from: carlton house 27A carlton drive london SW15 2BS
6 December 2005New director appointed
6 December 2005New director appointed
23 March 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
23 March 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
2 November 2004Accounts made up to 31 December 2003
2 November 2004Accounts made up to 31 December 2003
19 May 2004New secretary appointed
19 May 2004Secretary resigned
19 May 2004New secretary appointed
19 May 2004Secretary resigned
22 March 2004Return made up to 08/03/04; full list of members
22 March 2004Return made up to 08/03/04; full list of members
19 February 2004Secretary resigned
19 February 2004New secretary appointed
19 February 2004New secretary appointed
19 February 2004Secretary resigned
25 January 2004Accounts made up to 31 December 2002
25 January 2004Accounts made up to 31 December 2002
11 December 2003Director's particulars changed
11 December 2003Director's particulars changed
23 September 2003Director resigned
23 September 2003New director appointed
23 September 2003Director resigned
23 September 2003New director appointed
17 March 2003Return made up to 08/03/03; full list of members
17 March 2003Return made up to 08/03/03; full list of members
13 March 2003Registered office changed on 13/03/03 from: 20 blackfriars lane london EC2V 6HD
13 March 2003Registered office changed on 13/03/03 from: 20 blackfriars lane london EC2V 6HD
11 November 2002Director resigned
11 November 2002Registered office changed on 11/11/02 from: carlton house 27A carlton drive london SW15 2BS
11 November 2002Director resigned
11 November 2002Director resigned
11 November 2002New director appointed
11 November 2002New secretary appointed;new director appointed
11 November 2002Director resigned
11 November 2002Secretary resigned
11 November 2002Secretary resigned
11 November 2002Registered office changed on 11/11/02 from: carlton house 27A carlton drive london SW15 2BS
11 November 2002New director appointed
11 November 2002New secretary appointed;new director appointed
4 September 2002Accounts made up to 31 December 2001
4 September 2002Accounts made up to 31 December 2001
4 August 2002Auditors' res
4 August 2002Auditors' res
19 July 2002Registered office changed on 19/07/02 from: third floor 113-123 upper richmond road putney london SW15 2TL
19 July 2002Registered office changed on 19/07/02 from: third floor 113-123 upper richmond road putney london SW15 2TL
13 May 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
13 May 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
6 March 2002Director resigned
6 March 2002Director resigned
6 March 2002Director resigned
6 March 2002Director resigned
5 March 2002New director appointed
5 March 2002New director appointed
5 March 2002New director appointed
5 March 2002New director appointed
25 February 2002Auditor's resignation
25 February 2002Auditor's resignation
25 February 2002Auditor's resignation
25 February 2002Auditor's resignation
8 February 2002Accounts made up to 31 December 2000
8 February 2002Accounts made up to 31 December 2000
17 December 2001Director resigned
17 December 2001Director resigned
1 November 2001Delivery ext'd 3 mth 31/12/00
1 November 2001Delivery ext'd 3 mth 31/12/00
23 August 2001Director resigned
23 August 2001Director resigned
20 August 2001New director appointed
20 August 2001New director appointed
20 August 2001New director appointed
20 August 2001New director appointed
17 August 2001New secretary appointed
17 August 2001New secretary appointed
17 August 2001New director appointed
17 August 2001Secretary resigned;director resigned
17 August 2001New director appointed
17 August 2001Secretary resigned;director resigned
11 July 2001Return made up to 05/04/00; no change of members
11 July 2001Return made up to 05/04/01; full list of members
11 July 2001Return made up to 05/04/00; no change of members
11 July 2001Return made up to 05/04/01; full list of members
22 June 2001New director appointed
22 June 2001Director resigned
22 June 2001Secretary's particulars changed;director's particulars changed
22 June 2001New director appointed
22 June 2001Director resigned
22 June 2001Secretary's particulars changed;director's particulars changed
2 November 2000Accounts made up to 31 December 1999
2 November 2000Accounts made up to 31 December 1999
14 October 1999Accounting reference date extended from 31/10/99 to 31/12/99
14 October 1999Accounting reference date extended from 31/10/99 to 31/12/99
23 June 1999Accounts made up to 31 October 1998
23 June 1999Accounts made up to 31 October 1998
14 March 1999Return made up to 08/03/99; no change of members
14 March 1999Return made up to 08/03/99; no change of members
27 July 1998Accounts made up to 31 October 1997
27 July 1998Accounts made up to 31 October 1997
27 April 1998Return made up to 20/03/98; full list of members
27 April 1998Return made up to 20/03/98; full list of members
31 October 1997Auditor's resignation
31 October 1997Auditor's resignation
22 October 1997Auditor's resignation
22 October 1997Auditor's resignation
10 October 1997Secretary's particulars changed
10 October 1997Secretary's particulars changed
27 May 1997Accounts made up to 30 June 1996
27 May 1997Accounts made up to 30 June 1996
14 May 1997Accounting reference date extended from 30/06/97 to 31/10/97
14 May 1997Accounting reference date extended from 30/06/97 to 31/10/97
15 April 1997Return made up to 23/03/97; change of members
15 April 1997Return made up to 23/03/97; change of members
26 July 1996New secretary appointed
26 July 1996New secretary appointed
26 July 1996Secretary resigned
26 July 1996Secretary resigned
16 April 1996Return made up to 23/03/96; no change of members
  • 363(287) ‐ Registered office changed on 16/04/96
16 April 1996Return made up to 23/03/96; no change of members
  • 363(287) ‐ Registered office changed on 16/04/96
28 January 1996Accounts for a small company made up to 30 June 1995
28 January 1996Accounts for a small company made up to 30 June 1995
16 May 1995Return made up to 23/03/95; full list of members
16 May 1995Return made up to 23/03/95; full list of members
23 March 1994Incorporation
23 March 1994Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed