Advanced company searchLink opens in new window

VIVID PRODUCT DESIGN LIMITED

Company number 04971232

Filter by category

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2017 DS01 Application to strike the company off the register
20 Feb 2017 CS01 Confirmation statement made on 20 November 2016 with updates
29 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
16 Mar 2016 TM01 Termination of appointment of Paul Jason Hind as a director on 9 May 2015
16 Mar 2016 AD01 Registered office address changed from The Great Barn Blackwell Farm Blackwell Hall Lane Latimer, Nr Chesham Buckinghamshire HP5 1TN to 2 White House Close Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0DA on 16 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 160,091.17
06 Jan 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 160,091.17
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
01 May 2014 AD01 Registered office address changed from Unit 2 Old Amersham Farm High Street Amersham Buckinghamshire HP7 0EJ on 1 May 2014
17 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 160,091.17
17 Dec 2013 AD02 Register inspection address has been changed
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Oct 2013 TM01 Termination of appointment of Daniel Wright as a director
30 Oct 2013 AP01 Appointment of Mr Ian Williams as a director
30 Oct 2013 AP01 Appointment of Mr Paul Hind as a director
04 Oct 2013 AD01 Registered office address changed from 40 Housefield Willesborough Ashford Kent TN24 0AF England on 4 October 2013
16 Sep 2013 TM01 Termination of appointment of Alexander Mackie as a director
16 Sep 2013 TM02 Termination of appointment of Barwell Consulting Limited as a secretary
16 Sep 2013 TM01 Termination of appointment of Peter Bishop as a director
28 Jan 2013 AA01 Current accounting period extended from 30 November 2012 to 28 February 2013
06 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011