Advanced company searchLink opens in new window

BLUE VIPER PRODUCTIONS LIMITED

Company number 03753220

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)
30 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2009 DS01 Application to strike the company off the register
06 Dec 2009 TM01 Termination of appointment of Neil Egerton as a director
13 May 2009 363a Return made up to 15/04/09; full list of members
06 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
11 Aug 2008 363s Return made up to 15/04/08; no change of members
23 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
17 Dec 2007 287 Registered office changed on 17/12/07 from: 36 downsview avenue westfield woking surrey GU22 9BT
15 Jun 2007 363s Return made up to 15/04/07; no change of members
19 Apr 2007 AA Total exemption full accounts made up to 31 December 2006
07 Nov 2006 287 Registered office changed on 07/11/06 from: unit 4E the landsbury estate knaphill surrey GU21 2EP
09 May 2006 363s Return made up to 15/04/06; full list of members
08 Mar 2006 AA Total exemption full accounts made up to 31 December 2005
13 Apr 2005 363s Return made up to 15/04/05; full list of members
12 Apr 2005 AA Total exemption full accounts made up to 31 December 2004
27 Jan 2005 287 Registered office changed on 27/01/05 from: 36 downsview avenue westfield woking surrey GU22 9BT
11 Nov 2004 288b Secretary resigned
11 Nov 2004 288a New secretary appointed
28 Oct 2004 AA Total exemption full accounts made up to 31 December 2003
14 Apr 2004 363s Return made up to 15/04/04; full list of members
14 Apr 2004 363(288) Director's particulars changed
03 Nov 2003 AA Total exemption full accounts made up to 31 December 2002
27 Oct 2003 287 Registered office changed on 27/10/03 from: 9 nightingale gardens sandhurst berkshire GU47 9DQ
22 Oct 2003 CERTNM Company name changed fantastic features LIMITED\certificate issued on 22/10/03