- Company Overview for VIVID OUTDOOR MEDIA (UK) LIMITED (05223288)
- Filing history for VIVID OUTDOOR MEDIA (UK) LIMITED (05223288)
- People for VIVID OUTDOOR MEDIA (UK) LIMITED (05223288)
- Insolvency for VIVID OUTDOOR MEDIA (UK) LIMITED (05223288)
- More for VIVID OUTDOOR MEDIA (UK) LIMITED (05223288)
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 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 May 2021 | LIQ10 | Removal of liquidator by court order | |
31 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2021 | |
09 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2020 | LIQ01 | Declaration of solvency | |
24 Mar 2020 | AD01 | Registered office address changed from 145a Ashley Road Hale Altrincham Cheshire WA14 2UW to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 24 March 2020 | |
18 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
13 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
25 Jul 2016 | SH08 | Change of share class name or designation | |
22 Jul 2016 | CC04 | Statement of company's objects | |
22 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | AP01 | Appointment of Mrs Juliet Hardy as a director on 1 October 2015 | |
29 Mar 2016 | AP01 | Appointment of Mrs Kimberley Ann Milroy as a director on 1 October 2015 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 May 2015 | AD01 | Registered office address changed from Eltham House, 6 Forest Road Loughborough Leicestershire LE11 3NP to 145a Ashley Road Hale Altrincham Cheshire WA14 2UW on 28 May 2015 | |
19 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|