Advanced company searchLink opens in new window

VIDEO PROFILING UK LIMITED

Company number 08553141

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2018 DS01 Application to strike the company off the register
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2017 AA Accounts for a dormant company made up to 30 June 2016
25 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
11 Aug 2016 CH01 Director's details changed for Mr Scot John Greathead on 11 August 2016
11 Aug 2016 AD01 Registered office address changed from 65 Beech Tree View Caerphilly Mid Glamorgan CF83 1DX to 8 Lumley Cresent Church Lane Skegness Lincolnshire PE25 1EF on 11 August 2016
11 Aug 2016 TM01 Termination of appointment of Christopher Michael Wade as a director on 11 August 2016
24 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
12 Sep 2015 TM01 Termination of appointment of Russell Parrott as a director on 3 September 2015
23 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
26 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
12 Dec 2014 AP01 Appointment of Mr Russell Parrott as a director on 11 December 2014
09 Dec 2014 AD01 Registered office address changed from 57 Porthamal Road Cardiff Wales CF14 6AQ to 65 Beech Tree View Caerphilly Mid Glamorgan CF83 1DX on 9 December 2014
09 Jul 2014 AR01 Annual return made up to 25 June 2014
Statement of capital on 2014-07-09
  • GBP 100
01 May 2014 AD01 Registered office address changed from 384 Caerphilly Road Llanishen Cardiff CF14 5ES Wales on 1 May 2014
03 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted