Advanced company searchLink opens in new window

VIKFAN LIMITED

Company number 07473762

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2019 DS01 Application to strike the company off the register
16 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Dec 2017 PSC01 Notification of Lynn Avril Weaver as a person with significant control on 6 April 2016
22 Dec 2017 PSC01 Notification of John Richard Weaver as a person with significant control on 6 April 2016
22 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
02 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jul 2011 CH01 Director's details changed for Mr John Richard Weaver on 28 July 2011
14 Feb 2011 AD01 Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 14 February 2011
14 Feb 2011 TM01 Termination of appointment of Michael Holder as a director
14 Feb 2011 AA01 Current accounting period shortened from 31 December 2011 to 31 March 2011
14 Feb 2011 AP01 Appointment of Mr John Richard Weaver as a director