VUDU DESIGN LTD.
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via voluntary strike-off |
28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
20/05/2420 May 2024 | Application to strike the company off the register |
28/03/2428 March 2024 | Micro company accounts made up to 2023-09-30 |
19/01/2419 January 2024 | Registered office address changed from 30 Western Road Wylde Green Sutton Coldfield West Midlands B73 5SP to 93 Wildhay Brook Hilton Derby Derbyshaire DE65 5NY on 2024-01-19 |
13/12/2313 December 2023 | Termination of appointment of Paul Anthony Stephenson as a director on 2023-10-29 |
20/11/2320 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
04/01/234 January 2023 | Appointment of Mr Mark Alan Stephenson as a director on 2023-01-03 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/02/1910 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/01/1729 January 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/02/149 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
09/02/149 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARK ALAN STEPHENSON / 11/10/2013 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/01/1214 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STEPHENSON / 13/01/2010 |
19/01/1019 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
05/02/085 February 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/02/0710 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/02/0410 February 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/03/0320 March 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
17/01/0317 January 2003 | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS |
07/02/027 February 2002 | NEW DIRECTOR APPOINTED |
30/01/0230 January 2002 | NEW SECRETARY APPOINTED |
25/01/0225 January 2002 | SECRETARY RESIGNED |
15/01/0215 January 2002 | DIRECTOR RESIGNED |
09/01/029 January 2002 | 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