- Company Overview for VIVID MINDS EVENTS LIMITED (07204175)
- Filing history for VIVID MINDS EVENTS LIMITED (07204175)
- People for VIVID MINDS EVENTS LIMITED (07204175)
- More for VIVID MINDS EVENTS LIMITED (07204175)
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) |
---|---|---|---|
11 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2023 | DS01 | Application to strike the company off the register | |
28 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 May 2020 | AA01 | Previous accounting period extended from 28 March 2020 to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
03 Feb 2020 | AD01 | Registered office address changed from Bulley Davey 6 North Street Oundle Peterborough PE8 4AL England to Hgc Accountants First Floor 30 London Road Sawbridgeworth CM21 9JS on 3 February 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 28 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
21 Mar 2019 | CH01 | Director's details changed for Mrs Ebony Melissa Corinne Anne Tobin on 21 March 2019 | |
21 Mar 2019 | PSC04 | Change of details for Mrs Ebony Melissa Corinne Anne Tobin as a person with significant control on 21 March 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Caroline Stewart on 19 March 2019 | |
05 Mar 2019 | AA | Total exemption full accounts made up to 28 March 2018 | |
15 Jan 2019 | AD01 | Registered office address changed from 6 the Old Quarry Nene Valley Business Park Oundle Peterborough Cambs PE8 4HN United Kingdom to Bulley Davey 6 North Street Oundle Peterborough PE8 4AL on 15 January 2019 | |
05 Dec 2018 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 29 March 2017 | |
27 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
20 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|