- Company Overview for LIDAR VFX LIMITED (06272144)
- Filing history for LIDAR VFX LIMITED (06272144)
- People for LIDAR VFX LIMITED (06272144)
- More for LIDAR VFX LIMITED (06272144)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2011 | TM01 | Termination of appointment of Ian Nichols as a director | |
28 Jul 2010 | AR01 |
Annual return made up to 24 June 2010 with full list of shareholders
Statement of capital on 2010-07-28
|
|
28 Jul 2010 | CH01 | Director's details changed for Ian Geoffrey Nichols on 24 June 2010 | |
28 Jul 2010 | CH04 | Secretary's details changed for Curzon Corporate Secretaries Ltd on 24 June 2010 | |
23 Jun 2010 | AD01 | Registered office address changed from Ashford House, Grenadier Road Exeter Devon EX1 3LH on 23 June 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Sep 2009 | 363a | Return made up to 24/06/09; full list of members | |
30 Sep 2009 | 288b | Appointment terminated director cari thomas | |
07 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
25 Jun 2008 | 363a | Return made up to 24/06/08; full list of members | |
03 Jan 2008 | 225 | Accounting reference date shortened from 30/06/08 to 31/12/07 | |
18 Jul 2007 | 288c | Director's particulars changed | |
13 Jul 2007 | 288c | Director's particulars changed | |
07 Jun 2007 | NEWINC | Incorporation |