Advanced company searchLink opens in new window

VIMIX LIMITED

Company number 13419869

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-10-22
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-25
  • GBP .02