Advanced company searchLink opens in new window

VIDEO CONTROLS LIMITED

Company number 02558116

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2021 DS01 Application to strike the company off the register
28 May 2021 SH19 Statement of capital on 28 May 2021
  • GBP 0.014
28 May 2021 SH20 Statement by Directors
28 May 2021 CAP-SS Solvency Statement dated 27/05/21
28 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 27/05/2021
04 Dec 2020 AA Full accounts made up to 31 December 2019
09 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
24 Sep 2020 CH01 Director's details changed for Elizabeth Jane Earle on 1 December 2019
27 Jan 2020 SH20 Statement by Directors
27 Jan 2020 SH19 Statement of capital on 27 January 2020
  • GBP 1.4
27 Jan 2020 CAP-SS Solvency Statement dated 23/01/20
27 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
06 Nov 2019 PSC05 Change of details for Ademco International Limited as a person with significant control on 13 March 2019
02 Oct 2019 AA Full accounts made up to 31 December 2018
21 May 2019 AD02 Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
21 Mar 2019 AP01 Appointment of Elizabeth Jane Earle as a director on 15 March 2019
13 Mar 2019 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 13 March 2019
14 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
29 Oct 2018 TM01 Termination of appointment of Ashish Kumar Saraf as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Michele Elaine Hudson as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Allan Richards as a director on 26 October 2018
14 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017