- Company Overview for VICE UK LIMITED (04531415)
- Filing history for VICE UK LIMITED (04531415)
- People for VICE UK LIMITED (04531415)
- Charges for VICE UK LIMITED (04531415)
- More for VICE UK LIMITED (04531415)
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) |
---|---|---|---|
20 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
20 Sep 2017 | TM01 | Termination of appointment of Shane Smith as a director on 24 July 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Andrew Creighton as a director on 24 July 2017 | |
12 Jul 2017 | CC04 | Statement of company's objects | |
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2017 | MR01 | Registration of charge 045314150009, created on 26 June 2017 | |
03 Mar 2017 | MR04 | Satisfaction of charge 7 in full | |
03 Mar 2017 | MR04 | Satisfaction of charge 045314150008 in full | |
03 Mar 2017 | MR04 | Satisfaction of charge 6 in full | |
19 Dec 2016 | RP04CS01 | Second filing of Confirmation Statement dated 10/09/2016 | |
04 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Sep 2016 | CS01 |
Confirmation statement made on 10 September 2016 with updates
|
|
15 Dec 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
21 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
21 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
17 Feb 2014 | AUD | Auditor's resignation | |
25 Nov 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
29 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
01 Aug 2013 | MR01 | Registration of charge 045314150008 | |
08 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Feb 2013 | TM01 | Termination of appointment of Suroosh Alvi as a director | |
06 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
04 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 |