- Company Overview for VIVID PRODUCT DESIGN LIMITED (04971232)
- Filing history for VIVID PRODUCT DESIGN LIMITED (04971232)
- People for VIVID PRODUCT DESIGN LIMITED (04971232)
- Charges for VIVID PRODUCT DESIGN LIMITED (04971232)
- More for VIVID PRODUCT DESIGN LIMITED (04971232)
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
|
|
06 Jan 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
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
|
|
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 |