- Company Overview for VIDLA LIMITED (07918207)
- Filing history for VIDLA LIMITED (07918207)
- People for VIDLA LIMITED (07918207)
- More for VIDLA LIMITED (07918207)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2017 | CH01 | Director's details changed for Dr Ria Anne Keen on 1 January 2017 | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Jun 2016 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N3AX England to 134, Lansdowne Road Lansdowne Road Worcester WR3 8JA on 18 June 2016 | |
04 May 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
14 Aug 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 July 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Ms Ria Ann Keen on 22 June 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 27 Old Gloucester Street London WC1N3AX on 22 June 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
11 Jun 2012 | CH01 | Director's details changed for Ms Ria Ann Keen on 8 June 2012 | |
20 Jan 2012 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary | |
20 Jan 2012 | NEWINC |
Incorporation
|