-
VIA DEVELOPMENTS PLC - C/O ABSOLUTE RECOVERY LIMITED, Unit 2 Railway Court, Ten Pound Walk, Doncaster, United Kingdom
Company Information
- Company registration number
- 09520543
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O ABSOLUTE RECOVERY LIMITED
- Unit 2 Railway Court
- Ten Pound Walk
- Doncaster
- DN4 5FB C/O ABSOLUTE RECOVERY LIMITED, Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB UK
Management
- Managing Directors
- FRY, Christopher Edwin
- KHAN, John Rashid
- KHAN, Stephen
- Company secretaries
- FRY, Christopher
Company Details
- Type of Business
- plc
- Incorporated
- 2015-03-31
- Age Of Company 2015-03-31 9 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- John Khan
- Mr John Rashid Khan
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Legal Entity Identifier (LEI)
- 213800MJ3XWK5OS7SU45
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-09-30
- Annual Return
- Due Date: 2021-01-11
- Last Date: 2019-11-30
-
VIA DEVELOPMENTS PLC Company Description
- VIA DEVELOPMENTS PLC is a plc registered in United Kingdom with the Company reg no 09520543. Its current trading status is "live". It was registered 2015-03-31. It has declared SIC or NACE codes as "41100". It has 3 directors and 1 secretary.It can be contacted at C/o Absolute Recovery Limited .
Get VIA DEVELOPMENTS PLC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Via Developments Plc - C/O ABSOLUTE RECOVERY LIMITED, Unit 2 Railway Court, Ten Pound Walk, Doncaster, United Kingdom
- 2015-03-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VIA DEVELOPMENTS PLC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-09-19) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-08-05) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-04) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-01) - AD01
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-07-07) - 600
-
resolution (2020-07-07) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-07-07) - LIQ02
-
change-to-a-person-with-significant-control (2020-03-11) - PSC04
-
change-person-secretary-company-with-change-date (2020-03-10) - CH03
-
confirmation-statement-with-no-updates (2020-01-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-08) - AD01
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-06-08) - DISS40
-
confirmation-statement-with-updates (2019-02-20) - CS01
-
gazette-notice-compulsory (2019-06-04) - GAZ1
-
accounts-with-accounts-type-full (2019-06-28) - AA
-
termination-director-company-with-name-termination-date (2019-06-19) - TM01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-27) - TM01
-
confirmation-statement-with-no-updates (2018-11-29) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-11-29) - PSC09
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-30) - AD01
-
termination-director-company-with-name-termination-date (2018-07-25) - TM01
-
notification-of-a-person-with-significant-control (2018-07-23) - PSC01
-
resolution (2018-07-17) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-23) - AD01
-
change-account-reference-date-company-current-extended (2018-01-08) - AA01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-12-06) - TM01
-
confirmation-statement-with-no-updates (2017-12-06) - CS01
-
accounts-with-accounts-type-full (2017-09-25) - AA
-
appoint-person-director-company-with-name-date (2017-11-14) - AP01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-04-15) - AP01
-
appoint-person-director-company-with-name-date (2016-04-22) - AP01
-
termination-secretary-company-with-name-termination-date (2016-08-06) - TM02
-
termination-director-company-with-name-termination-date (2016-08-06) - TM01
-
appoint-person-secretary-company-with-name-date (2016-08-08) - AP03
-
resolution (2016-08-17) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-14) - AR01
-
resolution (2016-09-20) - RESOLUTIONS
-
capital-allotment-shares (2016-09-20) - SH01
-
accounts-with-accounts-type-full (2016-09-22) - AA
-
appoint-person-director-company-with-name-date (2016-11-24) - AP01
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
capital-allotment-shares (2016-09-07) - SH01
keyboard_arrow_right 2015
-
incorporation-company (2015-03-31) - NEWINC
-
appoint-person-director-company-with-name-date (2015-11-10) - AP01
-
termination-director-company-with-name-termination-date (2015-09-24) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-23) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-10) - AR01
-
legacy (2015-06-09) - CERT8A
-
application-trading-certificate (2015-06-09) - SH50
-
appoint-person-director-company-with-name-date (2015-04-08) - AP01