Advanced company searchLink opens in new window

VFX DESIGNS LIMITED

Company number 12455044

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2022 AD01 Registered office address changed from Old Bakery Swaton Road Thorpe Latimer Sleaford NG34 0RF England to Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR on 26 April 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
18 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2022 PSC01 Notification of Gary Ricketts as a person with significant control on 1 January 2022
17 Jan 2022 AA Micro company accounts made up to 28 February 2021
17 Jan 2022 TM01 Termination of appointment of Victor Okporuah as a director on 7 January 2022
17 Jan 2022 AD01 Registered office address changed from Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR England to Old Bakery Swaton Road Thorpe Latimer Sleaford NG34 0RF on 17 January 2022
17 Jan 2022 PSC07 Cessation of Victor Okporuah as a person with significant control on 1 January 2022
17 Jan 2022 AP01 Appointment of Mr Gary Jensen Ricketts as a director on 7 January 2022
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-11
  • GBP 1