Advanced company searchLink opens in new window

VIDUR LIMITED

Company number 08997324

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2019 DS01 Application to strike the company off the register
13 Jun 2018 AA Micro company accounts made up to 31 January 2018
09 May 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 January 2018
08 May 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 30 April 2017
13 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
13 Feb 2017 CH01 Director's details changed for Mr Pau Duro Vidal on 31 January 2017
04 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
26 May 2016 CH01 Director's details changed for Mr Pau Duro Vidal on 26 May 2016
23 May 2016 AD01 Registered office address changed from Flat 14 Waterloo Terrace London N1 1TG England to 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH on 23 May 2016
01 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Jul 2015 AD01 Registered office address changed from 73C Northchurch Road London N1 3NU to Flat 14 Waterloo Terrace London N1 1TG on 6 July 2015
06 Jul 2015 CH01 Director's details changed for Mr Pau Duro Vidal on 6 July 2015
27 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
12 Sep 2014 CH01 Director's details changed for Mr Pau Duro Vidal on 12 September 2014
12 Sep 2014 AD01 Registered office address changed from 4 Deacon Mews Southgate Road London N1 3HZ England to Flat 14 Waterloo Terrace London N1 1TG on 12 September 2014
15 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted