VIDA ARCHITECTURE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Liquidators' statement of receipts and payments to 2025-03-26 |
10/04/2410 April 2024 | Appointment of a voluntary liquidator |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Statement of affairs |
10/04/2410 April 2024 | Registered office address changed from 108 Huddersfield Road Brighouse West Yorkshire HD6 3RH to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 2024-04-10 |
05/01/245 January 2024 | Voluntary arrangement supervisor's abstract of receipts and payments to 2023-09-10 |
01/03/231 March 2023 | Confirmation statement made on 2020-07-30 with no updates |
15/11/2215 November 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-10 |
10/05/2210 May 2022 | Satisfaction of charge 075886290001 in full |
10/05/2210 May 2022 | Satisfaction of charge 075886290002 in full |
03/12/213 December 2021 | Registered office address changed from 00/12 Tower Works 2 Globe Road Leeds LS11 5QG England to 108 Huddersfield Road Brighouse West Yorkshire HD6 3RH on 2021-12-03 |
26/11/2126 November 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-10 |
18/09/1918 September 2019 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
28/05/1928 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075886290002 |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM THE ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS WEST YORKSHIRE LS11 5QP ENGLAND |
22/11/1822 November 2018 | PREVEXT FROM 30/03/2018 TO 30/06/2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | SECRETARY APPOINTED MRL DANIEL COOKSON |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
20/12/1720 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
10/08/1710 August 2017 | PSC'S CHANGE OF PARTICULARS / ABOVE & BEYOND 2015 LIMITED / 30/07/2017 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
27/02/1727 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
27/02/1727 February 2017 | SAIL ADDRESS CREATED |
06/02/176 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075886290001 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/08/1615 August 2016 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM THE OLD MANSE 108 HUDDERSFIELD ROAD BRIGHOUSE WEST YORKSHIRE HD6 3RH |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/07/1530 July 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
28/04/1528 April 2015 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 203 ASKERN ROAD BENTLEY DONCASTER S YORKSHIRE DN5 0JR |
28/04/1528 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/07/1317 July 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1213 December 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STODDART / 16/04/2012 |
16/04/1216 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/04/111 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VIDA ARCHITECTURE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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