Advanced company searchLink opens in new window

VIDEO STREAMING SOLUTIONS LTD

Company number 07726150

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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2012 DS01 Application to strike the company off the register
03 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
Statement of capital on 2012-08-03
  • GBP 10,000
20 Jun 2012 TM01 Termination of appointment of Michael John Darcy as a director on 19 June 2012
01 Jun 2012 TM01 Termination of appointment of Businessmind Directors Limited as a director on 31 May 2012
01 Jun 2012 TM01 Termination of appointment of Uwe Becker as a director on 31 May 2012
22 May 2012 AP02 Appointment of Businessmind Directors Limited as a director on 22 May 2012
22 May 2012 TM01 Termination of appointment of Michael Hermann Lorenz as a director on 22 May 2012
21 May 2012 AP01 Appointment of Mr Michael Hermann Lorenz as a director on 21 May 2012
17 May 2012 AP01 Appointment of Mr Richard John Trew as a director on 17 May 2012
17 May 2012 SH01 Statement of capital following an allotment of shares on 18 April 2012
  • GBP 10,000
30 Mar 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 5,601
30 Mar 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,101
27 Mar 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2012 SH02 Sub-division of shares on 20 March 2012
17 Feb 2012 AP01 Appointment of Mr Uwe Becker as a director on 17 February 2012
21 Jan 2012 TM01 Termination of appointment of Philip Lang Austin as a director on 21 January 2012
02 Dec 2011 TM01 Termination of appointment of New Cavendish Management Limited as a director on 28 November 2011
28 Oct 2011 TM01 Termination of appointment of Kevin Paul Gray as a director on 25 October 2011
28 Oct 2011 AP02 Appointment of New Cavendish Management Limited as a director on 25 October 2011
28 Oct 2011 AP04 Appointment of Jd Secretariat Limited as a secretary on 25 October 2011
28 Oct 2011 AD01 Registered office address changed from East Barn Clifton Fields Lytham Road Preston Lancs PR4 0XG England on 28 October 2011
25 Sep 2011 AP01 Appointment of Mr Michael John Darcy as a director on 21 September 2011
26 Aug 2011 AP01 Appointment of Mr Kevin Paul Gray as a director