Advanced company searchLink opens in new window

VICOX LIMITED

Company number 08414942

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2016 DS01 Application to strike the company off the register
26 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
21 Jan 2015 CH01 Director's details changed for Mr Sean Comiskey on 21 January 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 CH01 Director's details changed for Mr Sean Comiskey on 5 August 2014
10 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 4 April 2013
03 Apr 2013 TM01 Termination of appointment of Barbara Kahan as a director
03 Apr 2013 AA01 Previous accounting period shortened from 28 February 2014 to 31 March 2013
03 Apr 2013 AP01 Appointment of Mr Sean Comiskey as a director
22 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)