- Company Overview for VIDEO PRIZES LIMITED (08365635)
- Filing history for VIDEO PRIZES LIMITED (08365635)
- People for VIDEO PRIZES LIMITED (08365635)
- More for VIDEO PRIZES LIMITED (08365635)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2014 | DS01 | Application to strike the company off the register | |
15 Aug 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from Oliver House 8-9 Ivor Place London NW1 6BY to Third Floor 1 Neal Street London WC2H 9QL on 15 August 2014 | |
06 Aug 2014 | AP01 | Appointment of Charles Stacy Muirhead as a director on 7 July 2014 | |
06 Aug 2014 | AP01 | Appointment of Charl Arno De Beer as a director on 7 July 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Damian Collier as a director on 7 July 2014 | |
06 Aug 2014 | AP03 | Appointment of Gerard Cranley as a secretary on 7 July 2014 | |
14 Feb 2014 | AD01 | Registered office address changed from The Brentano Suite Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY United Kingdom on 14 February 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
21 Oct 2013 | AA01 | Current accounting period extended from 31 January 2014 to 30 April 2014 | |
18 Jan 2013 | NEWINC |
Incorporation
|