Advanced company searchLink opens in new window

VICELIGHT LIMITED

Company number 07449044

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)
14 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2020 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 19 Downland Walk Chatham Kent ME5 8AF on 8 July 2020
08 Jul 2020 TM01 Termination of appointment of Lyn Bond as a director on 8 July 2020
08 Jul 2020 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 8 July 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
08 Jul 2020 PSC01 Notification of Krzysztof Dabrowski as a person with significant control on 8 July 2020
08 Jul 2020 AP01 Appointment of Krzysztof Dabrowski as a director on 8 July 2020
01 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
03 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
12 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with updates
30 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
08 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
29 Aug 2017 PSC05 Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017
23 Jun 2017 TM01 Termination of appointment of Andrew Simon Davis as a director on 22 June 2017
22 Jun 2017 AP01 Appointment of Miss Lyn Bond as a director on 22 June 2017
25 Apr 2017 AA Accounts for a dormant company made up to 30 November 2016
24 Feb 2017 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 24 February 2017
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
24 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
26 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
06 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
24 Feb 2014 AA Accounts for a dormant company made up to 30 November 2013