Advanced company searchLink opens in new window

VICCO LIMITED

Company number 07164231

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)
16 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 TM01 Termination of appointment of Michael William Gahan as a director on 23 November 2018
29 Nov 2018 TM01 Termination of appointment of Sabine Christina Gahan as a director on 23 November 2018
22 Nov 2018 AP01 Appointment of Mr Michael William Gahan as a director on 14 November 2018
22 Nov 2018 AP01 Appointment of Mrs Sabine Christina Gahan as a director on 14 November 2018
12 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
25 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
15 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
11 Jan 2017 MR01 Registration of charge 071642310004, created on 10 January 2017
11 Jan 2017 MR01 Registration of charge 071642310005, created on 10 January 2017
18 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Oct 2016 TM02 Termination of appointment of Joanne Lisa Miles as a secretary on 15 October 2016
24 Oct 2016 TM01 Termination of appointment of Joanne Lisa Miles as a director on 15 October 2016
26 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
26 Feb 2016 CH01 Director's details changed for Joanne Lisa Miles on 17 December 2014
26 Feb 2016 CH03 Secretary's details changed for Joanne Lisa Miles on 17 December 2014
26 Feb 2016 CH01 Director's details changed for Andrew Ken Miles on 17 December 2014
29 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
17 Dec 2014 AD01 Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH to 11 Swan Street Alcester Warwickshire B49 5DP on 17 December 2014
10 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014
02 Jul 2014 MR01 Registration of charge 071642310001
02 Jul 2014 MR01 Registration of charge 071642310002
02 Jul 2014 MR01 Registration of charge 071642310003