Advanced company searchLink opens in new window

VIVID BUSINESS SOLUTIONS LIMITED

Company number 07041974

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
15 Mar 2012 DS01 Application to strike the company off the register
31 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1,000
05 Aug 2011 AD01 Registered office address changed from 1st Floor Suite 3 3a Ruskin Road Crewe Cheshire CW2 7JR on 5 August 2011
11 Jul 2011 AP01 Appointment of Mr Ian Townsend as a director
17 May 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Jan 2011 CH01 Director's details changed for Dean Cornock on 20 January 2011
20 Jan 2011 CH01 Director's details changed for Mr Peter Barker on 20 January 2011
11 Jan 2011 AR01 Annual return made up to 14 October 2010 with full list of shareholders
10 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,000
28 Oct 2010 AP01 Appointment of Dean Cornock as a director
05 Jul 2010 AP03 Appointment of Jayne Barker as a secretary
05 Jul 2010 AD01 Registered office address changed from 1st Floor 691-693 Warrington Road Warrington Cheshire WA3 6AY England on 5 July 2010
05 Jul 2010 TM01 Termination of appointment of Lee Curtis as a director
14 Oct 2009 NEWINC Incorporation