- Company Overview for VIMIX LIMITED (13419869)
- Filing history for VIMIX LIMITED (13419869)
- People for VIMIX LIMITED (13419869)
- Charges for VIMIX LIMITED (13419869)
- Insolvency for VIMIX LIMITED (13419869)
- More for VIMIX LIMITED (13419869)
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 Nov 2024 | AD01 | Registered office address changed from Glasshouse, C/O Apprentify Limited Congleton Road Nether Alderley Macclesfield SK10 4ZE England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 6 November 2024 | |
06 Nov 2024 | LIQ01 | Declaration of solvency | |
06 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
15 Aug 2023 | MR04 | Satisfaction of charge 134198690001 in full | |
30 Jun 2023 | AD01 | Registered office address changed from Glasshouse Alderley Park, Congleton Road Nether Alderley Macclesfield SK10 4ZE England to Glasshouse, C/O Apprentify Limited Congleton Road Nether Alderley Macclesfield SK10 4ZE on 30 June 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from Cobb House 2 Oyster Lane Byfleet West Byfleet Surrey KT14 7DU England to Glasshouse Alderley Park, Congleton Road Nether Alderley Macclesfield SK10 4ZE on 30 June 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
20 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
28 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 | |
28 Feb 2022 | AD01 | Registered office address changed from 7th Floor 85 Fleet Street, London EC4Y 1AE United Kingdom to Cobb House 2 Oyster Lane Byfleet West Byfleet Surrey KT14 7DU on 28 February 2022 | |
17 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2022 | MA | Memorandum and Articles of Association | |
22 Dec 2021 | MR01 | Registration of charge 134198690001, created on 20 December 2021 | |
25 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-25
|