Advanced company searchLink opens in new window

VIDEOJUICER LIMITED

Company number 05816253

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)
07 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2023 600 Appointment of a voluntary liquidator
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 21 September 2018
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 21 September 2020
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 21 September 2021
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 21 September 2019
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 21 September 2022
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 21 September 2017
25 Oct 2022 AD01 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022
08 Dec 2021 TM01 Termination of appointment of Timothy Shan Rea as a director on 29 November 2021
13 Feb 2018 AD01 Registered office address changed from Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018
09 Dec 2016 4.68 Liquidators' statement of receipts and payments to 23 November 2016
09 Dec 2016 4.33 Resignation of a liquidator
18 Nov 2016 4.68 Liquidators' statement of receipts and payments to 21 September 2016
11 Aug 2016 AD01 Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016
29 Sep 2015 4.68 Liquidators' statement of receipts and payments to 21 September 2015
01 Oct 2014 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX to Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB on 1 October 2014
30 Sep 2014 4.20 Statement of affairs with form 4.19
30 Sep 2014 600 Appointment of a voluntary liquidator
30 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-22
02 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 33,550
11 Feb 2014 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
18 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders