- Company Overview for VICLARITY LTD (06623647)
- Filing history for VICLARITY LTD (06623647)
- People for VICLARITY LTD (06623647)
- Registers for VICLARITY LTD (06623647)
- More for VICLARITY LTD (06623647)
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) |
---|---|---|---|
14 Mar 2018 | TM02 | Termination of appointment of Belinda Anne Jobst as a secretary on 30 September 2017 | |
14 Mar 2018 | PSC04 | Change of details for Dr Kim Jobst as a person with significant control on 30 September 2017 | |
14 Mar 2018 | AD01 | Registered office address changed from C/O Fifth Element Accountants 3rd Floor, Queensbury House 106 Queens Road Brighton BN1 3XF England to Suite 2 Lower Ground Floor One George Yard London EC3V 9DF on 14 March 2018 | |
22 Sep 2017 | AD01 | Registered office address changed from 5 Cotterell Street Hereford HR4 0HH Great Britain to C/O Fifth Element Accountants 3rd Floor, Queensbury House 106 Queens Road Brighton BN1 3XF on 22 September 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Kim Jobst as a person with significant control on 6 April 2016 | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-10-11
|
|
11 Oct 2016 | CH01 | Director's details changed for Dr Kim Anthony Jobst on 1 January 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from The Don Joy Building Field's Yard Plough Lane Hereford Herefordshire HR4 0EL to 5 Cotterell Street Hereford HR4 0HH on 11 October 2016 | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
12 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
09 Jul 2013 | CH03 | Secretary's details changed for Mrs Belinda Anne Jobst on 1 August 2012 | |
09 Jul 2013 | CH01 | Director's details changed for Dr Kim Anthony Jobst on 1 August 2012 | |
09 Jul 2013 | CH01 | Director's details changed for Mrs Belinda Anne Jobst on 1 August 2012 | |
07 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
07 Aug 2012 | AD01 | Registered office address changed from Broom House 5 Jasmine Lane St Mary's Park Hereford Herefordshire HR4 7QS on 7 August 2012 | |
08 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 |