- Company Overview for VIVID SOFTWARE LIMITED (05223460)
- Filing history for VIVID SOFTWARE LIMITED (05223460)
- People for VIVID SOFTWARE LIMITED (05223460)
- More for VIVID SOFTWARE LIMITED (05223460)
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) |
---|---|---|---|
10 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2012 | DS01 | Application to strike the company off the register | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Mar 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 30 November 2011 | |
05 Dec 2011 | TM01 | Termination of appointment of Mabukhan Shaik as a director on 25 November 2011 | |
09 Sep 2011 | AR01 |
Annual return made up to 6 September 2011 with full list of shareholders
Statement of capital on 2011-09-09
|
|
13 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from Regus House 268, Bath Road Slough SL1 4DX on 11 October 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Mr Mabukhan Shaik on 1 October 2009 | |
17 Sep 2010 | CH01 | Director's details changed for Mrs Nazimunnisa Begum Shaik on 1 October 2009 | |
12 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
17 Sep 2009 | 363a | Return made up to 06/09/09; full list of members | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
24 Dec 2008 | 363a | Return made up to 06/09/08; full list of members | |
10 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
28 Apr 2008 | 288b | Appointment Terminated Director yash patil | |
07 Apr 2008 | 288c | Director's Change of Particulars / mabukhan shaikh / 10/03/2008 / Surname was: shaikh, now: shaik | |
07 Apr 2008 | 288a | Director appointed mr mabukhan shaikh | |
03 Jan 2008 | 288a | New director appointed | |
09 Oct 2007 | 225 | Accounting reference date shortened from 30/09/07 to 31/08/07 | |
28 Sep 2007 | 363a | Return made up to 06/09/07; full list of members | |
28 Sep 2007 | 287 | Registered office changed on 28/09/07 from: 10 harmer street gravesend kent DA12 2AX | |
23 Feb 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |