- Company Overview for VIVID MEDCOMMS LIMITED (11003248)
- Filing history for VIVID MEDCOMMS LIMITED (11003248)
- People for VIVID MEDCOMMS LIMITED (11003248)
- Charges for VIVID MEDCOMMS LIMITED (11003248)
- Insolvency for VIVID MEDCOMMS LIMITED (11003248)
- More for VIVID MEDCOMMS LIMITED (11003248)
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) |
---|---|---|---|
16 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Sep 2023 | LIQ01 | Declaration of solvency | |
02 Sep 2023 | AD02 | Register inspection address has been changed to Jubilee House Third Avenue Globe Park Marlow SL7 1EY | |
31 Aug 2023 | AD01 | Registered office address changed from Jubilee House Third Avenue Globe Park Marlow SL7 1EY England to 30 Finsbury Square London EC2A 1AG on 31 August 2023 | |
31 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
18 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Aug 2022 | AP01 | Appointment of Mr Gabriel Charles Plumer as a director on 28 July 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Toby Matthew Skelton as a director on 27 May 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Janet Elizabeth Steele as a director on 31 December 2021 | |
11 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
03 Jul 2021 | MR04 | Satisfaction of charge 110032480001 in full | |
03 Jul 2021 | MR04 | Satisfaction of charge 110032480003 in full | |
03 Jul 2021 | MR04 | Satisfaction of charge 110032480002 in full | |
04 Jun 2021 | MR01 | Registration of charge 110032480004, created on 28 May 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from Burleighfield House London Road Loudwater High Wycombe Buckinghamshire HP10 9RF United Kingdom to Jubilee House Third Avenue Globe Park Marlow SL7 1EY on 30 March 2021 | |
08 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
13 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
06 May 2020 | AP01 | Appointment of Mr Toby Matthew Skelton as a director on 22 April 2020 | |
28 Apr 2020 | MR01 | Registration of charge 110032480003, created on 22 April 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
13 Sep 2019 | MR01 | Registration of charge 110032480002, created on 9 September 2019 |