- Company Overview for VIMA GROUP CONSULTANCY LIMITED (09697157)
- Filing history for VIMA GROUP CONSULTANCY LIMITED (09697157)
- People for VIMA GROUP CONSULTANCY LIMITED (09697157)
- Charges for VIMA GROUP CONSULTANCY LIMITED (09697157)
- More for VIMA GROUP CONSULTANCY LIMITED (09697157)
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) |
---|---|---|---|
15 Jul 2020 | AD01 | Registered office address changed from Armada House Telephone Avenue Bristol BS1 4BQ United Kingdom to Suite 6B, Whitefriars Lewins Mead Bristol BS1 2NT on 15 July 2020 | |
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2019 | AP01 | Appointment of Mrs Jennifer Ann Medina Cloke as a director on 6 September 2019 | |
09 Aug 2019 | MR01 | Registration of charge 096971570002, created on 2 August 2019 | |
07 Aug 2019 | PSC02 | Notification of Drake Holdco Limited as a person with significant control on 2 August 2019 | |
07 Aug 2019 | PSC07 | Cessation of Sds Holdings Limited as a person with significant control on 2 August 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Patrick Gabriel Cullen as a director on 2 August 2019 | |
07 Aug 2019 | AP01 | Appointment of Mr Graham Paul Joyce as a director on 2 August 2019 | |
07 Aug 2019 | AD01 | Registered office address changed from Clearwater House Castlemills Biddisham Somerset BS26 2RE England to Armada House Telephone Avenue Bristol BS1 4BQ on 7 August 2019 | |
07 Aug 2019 | MR01 | Registration of charge 096971570001, created on 2 August 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
02 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Jan 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 | |
30 Nov 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
12 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 4 December 2017
|
|
12 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 4 December 2017
|
|
11 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 4 December 2017
|
|
03 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Mar 2017 | AD01 | Registered office address changed from Armada House Telephone Avenue Bristol BS1 4BQ England to Clearwater House Castlemills Biddisham Somerset BS26 2RE on 15 March 2017 | |
21 Nov 2016 | AA01 | Current accounting period extended from 31 July 2016 to 30 November 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates |