Advanced company searchLink opens in new window

VIDEO PRIZES LIMITED

Company number 08365635

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)
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
  • GBP 10
21 Oct 2013 AA01 Current accounting period extended from 31 January 2014 to 30 April 2014
18 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted