- Company Overview for VIDUR LIMITED (08997324)
- Filing history for VIDUR LIMITED (08997324)
- People for VIDUR LIMITED (08997324)
- More for VIDUR LIMITED (08997324)
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
|
|
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
|
|
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
|