Advanced company searchLink opens in new window

VIDEOMANUAL LIMITED

Company number 07059982

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2014 DS01 Application to strike the company off the register
07 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
25 Jul 2013 AA Accounts made up to 31 October 2012
02 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
20 Jul 2012 AA Accounts made up to 31 October 2011
23 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
26 Aug 2011 AA Accounts made up to 31 October 2010
18 Jan 2011 AR01 Annual return made up to 28 October 2010 with full list of shareholders
03 Mar 2010 AP01 Appointment of James Edward Horsman as a director
03 Mar 2010 AP01 Appointment of Peter James Horsman as a director
03 Mar 2010 AD01 Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 3 March 2010
24 Feb 2010 CERTNM Company name changed spinaround LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-03
24 Feb 2010 CONNOT Change of name notice
01 Nov 2009 TM01 Termination of appointment of Clifford Wing as a director
28 Oct 2009 NEWINC Incorporation