VIX LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Liquidators' statement of receipts and payments to 2024-10-03 |
07/05/247 May 2024 | Termination of appointment of Philip John Vickery as a director on 2024-02-21 |
06/12/236 December 2023 | Liquidators' statement of receipts and payments to 2023-10-03 |
12/06/2312 June 2023 | Appointment of a voluntary liquidator |
09/05/239 May 2023 | Appointment of a voluntary liquidator |
09/05/239 May 2023 | Removal of liquidator by court order |
17/02/2317 February 2023 | Registered office address changed from 76 New Cavendish Street London W1G 9TB to C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE on 2023-02-17 |
19/10/2219 October 2022 | Statement of affairs |
19/10/2219 October 2022 | Appointment of a voluntary liquidator |
19/10/2219 October 2022 | Registered office address changed from Metherell Gard, Burn View Bude Cornwall EX23 8BX to 76 New Cavendish Street London W1G 9TB on 2022-10-19 |
24/02/2224 February 2022 | Director's details changed for Mrs Katie Vickery on 2022-02-10 |
24/02/2224 February 2022 | Director's details changed for Mr Philip John Vickery on 2022-02-10 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
28/11/2128 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
15/04/1615 April 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/02/1520 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/04/143 April 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/04/1310 April 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/04/122 April 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/03/1125 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
25/03/1125 March 2011 | DIRECTOR APPOINTED MRS KATIE VICKERY |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN VICKERY / 09/02/2010 |
05/03/105 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
21/02/0821 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/05/065 May 2006 | LOCATION OF DEBENTURE REGISTER |
05/05/065 May 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | LOCATION OF REGISTER OF MEMBERS |
05/05/065 May 2006 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: C/O METHERELL GARD BURN VIEW BUDE CORNWALL EX23 8BX |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
10/03/0410 March 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
16/06/0316 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
26/03/0326 March 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
18/03/0218 March 2002 | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
28/12/0128 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/00 |
08/03/018 March 2001 | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
18/10/0018 October 2000 | REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 14 BELLE VUE BUDE CORNWALL EX23 8JL |
22/03/0022 March 2000 | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS |
04/01/004 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
02/03/992 March 1999 | RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS |
22/12/9822 December 1998 | NEW DIRECTOR APPOINTED |
28/05/9828 May 1998 | NEW SECRETARY APPOINTED |
26/02/9826 February 1998 | REGISTERED OFFICE CHANGED ON 26/02/98 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE, 152-160 CITY ROAD LONDON EC1V 2HH |
26/02/9826 February 1998 | SECRETARY RESIGNED |
26/02/9826 February 1998 | DIRECTOR RESIGNED |
25/02/9825 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company