- Company Overview for VIP MEDIA VISION LIMITED (09410716)
- Filing history for VIP MEDIA VISION LIMITED (09410716)
- People for VIP MEDIA VISION LIMITED (09410716)
- More for VIP MEDIA VISION LIMITED (09410716)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2021 | DS01 | Application to strike the company off the register | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 May 2018 | PSC04 | Change of details for Mr Anthony Tony Seville as a person with significant control on 1 May 2018 | |
01 May 2018 | CH01 | Director's details changed for Mr Anthony Tony Seville on 1 May 2018 | |
22 Apr 2018 | AD01 | Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW England to 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 22 April 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
30 Jan 2018 | PSC04 | Change of details for Mr Anthony Tony Seville as a person with significant control on 17 November 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AD01 | Registered office address changed from 12 Lindo Close Chesham Buckinghamshire HP5 2JP United Kingdom to 31a High Street Chesham Buckinghamshire HP5 1BW on 31 March 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Anthony Seville on 31 March 2016 | |
28 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-28
|