Advanced company searchLink opens in new window

VI2DUS LIMITED

Company number 06072703

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 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2014 L64.07 Completion of winding up
01 Sep 2011 COCOMP Order of court to wind up
21 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
Statement of capital on 2011-02-21
  • GBP 20
03 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Elaine Frances Stockman on 30 March 2010
14 Apr 2010 CH01 Director's details changed for Thomas Sneddon on 30 March 2010
14 Apr 2010 CH01 Director's details changed for Karon Christine Clark on 30 March 2010
20 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Mar 2009 363a Return made up to 29/01/09; full list of members
24 Mar 2009 288b Appointment Terminated Secretary elaine stockman
16 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Dec 2008 288a Director and secretary appointed elaine frances stockman
29 Feb 2008 363s Return made up to 29/01/08; full list of members
18 Apr 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
20 Mar 2007 88(2)R Ad 28/01/07--------- £ si 19@1=19 £ ic 1/20
14 Mar 2007 395 Particulars of mortgage/charge
05 Feb 2007 288b Secretary resigned
05 Feb 2007 288b Director resigned
05 Feb 2007 288a New director appointed
05 Feb 2007 288a New secretary appointed;new director appointed
29 Jan 2007 NEWINC Incorporation