Advanced company searchLink opens in new window

VI ELECTRONICS LIMITED

Company number 06471075

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 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2018 DS01 Application to strike the company off the register
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
17 Mar 2017 AA Accounts for a dormant company made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
18 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 27,382
11 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
12 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 27,382
15 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 27,382
08 Aug 2013 AA Total exemption full accounts made up to 31 January 2013
14 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
06 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
29 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Catherine Jane Sealy on 18 January 2010
29 Jan 2010 CH03 Secretary's details changed for Allan Shaw on 18 December 2009
16 Nov 2009 AD01 Registered office address changed from 107 High Mount Street Hednesford Cannock Staffordshire WS12 4BN United Kingdom on 16 November 2009
15 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
06 Oct 2009 CH01 Director's details changed for Catherine Jane Sealy on 6 October 2009