Advanced company searchLink opens in new window

VFX SPORTS LIMITED

Company number 08206963

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2019 DS01 Application to strike the company off the register
27 Apr 2019 TM01 Termination of appointment of Susan Jane Robinson as a director on 26 April 2019
16 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
27 Sep 2017 CH01 Director's details changed for Mr Christopher Ernest Reynolds on 14 September 2017
20 Sep 2017 AA Micro company accounts made up to 31 March 2017
20 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
21 Sep 2016 AA Micro company accounts made up to 31 March 2016
21 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
09 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
09 Sep 2015 AA Micro company accounts made up to 31 March 2015
11 Sep 2014 AA Micro company accounts made up to 31 March 2014
11 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
12 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
12 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Apr 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
26 Sep 2012 AP03 Appointment of Jerome Charles Henri Wirth as a secretary
26 Sep 2012 AP01 Appointment of Mr Christopher Ernest Reynolds as a director
26 Sep 2012 AP01 Appointment of Jerome Charles Henri Wirth as a director
18 Sep 2012 AD01 Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR United Kingdom on 18 September 2012
07 Sep 2012 NEWINC Incorporation