About

Registered Number: 09520543
Date of Incorporation: 31/03/2015 (9 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Ams Accountants Of, 2nd Floor 9 Portland Street, Manchester, M1 3BE

 

Via Developments Plc was registered on 31 March 2015, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the company. The current directors of the business are listed as Fry, Christopher, Fry, Christopher Edwin, Khan, Stephen, Iqbal, Jafar, Evans, Michael, Evans, Michael John, Rosenbroek, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Christopher Edwin 15 April 2016 - 1
KHAN, Stephen 10 November 2015 - 1
EVANS, Michael 24 September 2015 31 October 2017 1
EVANS, Michael John 08 April 2015 24 September 2015 1
ROSENBROEK, John 01 November 2017 16 February 2018 1
Secretary Name Appointed Resigned Total Appointments
FRY, Christopher 05 August 2016 - 1
IQBAL, Jafar 31 March 2015 05 August 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 July 2020
RESOLUTIONS - N/A 07 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2020
LIQ02 - N/A 07 July 2020
PSC04 - N/A 11 March 2020
CH03 - Change of particulars for secretary 10 March 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 28 June 2019
TM01 - Termination of appointment of director 19 June 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 20 February 2019
CS01 - N/A 29 November 2018
PSC09 - N/A 29 November 2018
AD01 - Change of registered office address 30 July 2018
TM01 - Termination of appointment of director 25 July 2018
PSC01 - N/A 23 July 2018
RESOLUTIONS - N/A 17 July 2018
AD01 - Change of registered office address 23 March 2018
TM01 - Termination of appointment of director 27 February 2018
AA01 - Change of accounting reference date 08 January 2018
CS01 - N/A 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
AP01 - Appointment of director 14 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 02 December 2016
AP01 - Appointment of director 24 November 2016
AA - Annual Accounts 22 September 2016
RESOLUTIONS - N/A 20 September 2016
SH01 - Return of Allotment of shares 20 September 2016
SH01 - Return of Allotment of shares 07 September 2016
RESOLUTIONS - N/A 17 August 2016
AP03 - Appointment of secretary 08 August 2016
TM01 - Termination of appointment of director 06 August 2016
TM02 - Termination of appointment of secretary 06 August 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
AP01 - Appointment of director 10 November 2015
TM01 - Termination of appointment of director 24 September 2015
AR01 - Annual Return 23 June 2015
AR01 - Annual Return 10 June 2015
SH50 - Application for trading certificate for a public company 09 June 2015
AP01 - Appointment of director 08 April 2015
NEWINC - New incorporation documents 31 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.