Advanced company searchLink opens in new window

VYKSON LIMITED

Company number NI041187

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2016 DS01 Application to strike the company off the register
16 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
07 Sep 2015 AA Total exemption full accounts made up to 31 July 2015
21 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 673,785.0691
30 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
18 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 673,785.0691
25 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
20 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
15 Aug 2012 TM01 Termination of appointment of David Artt as a director
20 Mar 2012 TM01 Termination of appointment of Akif Chaudhry as a director
20 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 673,767.05
02 Sep 2011 AA Total exemption small company accounts made up to 31 July 2011
22 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
22 Aug 2011 AP01 Appointment of Dr David Artt as a director
15 Jul 2011 SH01 Statement of capital following an allotment of shares on 28 June 2011
  • GBP 673,766.35
05 Jul 2011 TM01 Termination of appointment of Stephen Spence as a director
05 Jul 2011 TM01 Termination of appointment of James Oakley as a director
05 Jul 2011 TM01 Termination of appointment of Matthew Peter Hives as a director
05 Jul 2011 TM01 Termination of appointment of E-Synergy Nominees Limited as a director
22 Mar 2011 AP01 Appointment of David Smith as a director
19 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation to allot and issue up to 302,849 b preference shares of 1.00 each 14/04/2010