- Company Overview for VIDEO PROFILING UK LIMITED (08553141)
- Filing history for VIDEO PROFILING UK LIMITED (08553141)
- People for VIDEO PROFILING UK LIMITED (08553141)
- More for VIDEO PROFILING UK LIMITED (08553141)
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
|
|
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
|
|
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
|
|
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
|