- Company Overview for VICCO LIMITED (07164231)
- Filing history for VICCO LIMITED (07164231)
- People for VICCO LIMITED (07164231)
- Charges for VICCO LIMITED (07164231)
- More for VICCO LIMITED (07164231)
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
|
|
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
|
|
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 |