Advanced company searchLink opens in new window

VICSEN TECHNOLOGY LIMITED

Company number 09624425

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 AA Accounts for a dormant company made up to 30 June 2022
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2022 DS01 Application to strike the company off the register
13 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
13 Jun 2022 CH03 Secretary's details changed for Wenli Du on 13 June 2022
10 Aug 2021 AA Accounts for a dormant company made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
13 May 2021 AD01 Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on 13 May 2021
27 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
18 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
20 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
05 Jun 2018 AD01 Registered office address changed from 35 Ivor Place Dept 400, London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 5 June 2018
24 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
08 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
01 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
11 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 50,000
11 Jun 2016 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 11 June 2016
11 Jun 2016 AP03 Appointment of Wenli Du as a secretary on 11 June 2016
11 Jun 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 35 Ivor Place Dept 400, London NW1 6EA on 11 June 2016
04 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-04
  • GBP 50,000