- Company Overview for VFX DESIGNS LIMITED (12455044)
- Filing history for VFX DESIGNS LIMITED (12455044)
- People for VFX DESIGNS LIMITED (12455044)
- More for VFX DESIGNS LIMITED (12455044)
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
Statement of capital on 2020-02-11
|