Advanced company searchLink opens in new window

VIVID SOFTWARE LIMITED

Company number 05223460

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)
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
  • GBP 100
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