VU CREATIVE LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

11/10/2311 October 2023 Application to strike the company off the register

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM BITTESBY HOUSE 4 MERE LANE BITTESBY LUTTERWORTH LEICESTERSHIRE LE17 4JH

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY SIMON BOSWELL

View Document

21/12/1521 December 2015 SECRETARY APPOINTED MR JEREMY DEAN ROBERTS

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN DOBSON

View Document

31/07/1331 July 2013 SECRETARY APPOINTED MR SIMON JAMES BOSWELL

View Document

31/07/1331 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM NIMLOK HOUSE BOOTH DRIVE PARK FARM WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6NL

View Document

10/09/1210 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY JEREMY ROBERTS

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED NICOLA HELEN WINN

View Document

17/01/1117 January 2011 SECRETARY APPOINTED SUSAN ELIZABETH DOBSON

View Document

17/01/1117 January 2011 NOT TO RESULT IN A CONFLICT OF INTEREST 01/01/2011

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR GARRY CLEMENT-BOGGIS

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY KEITH CLEMENT-BOGGIS / 05/07/2010

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED GARRY KEITH CLEMENT-BOGGIS

View Document

25/08/0925 August 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

05/08/095 August 2009 ADOPT ARTICLES 31/07/2009

View Document

19/06/0919 June 2009 COMPANY NAME CHANGED SHOO (VU) LIMITED CERTIFICATE ISSUED ON 23/06/09

View Document

12/05/0912 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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