VIM STUDIOS LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | Application to strike the company off the register |
28/01/2528 January 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
17/12/2317 December 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
02/03/232 March 2023 | Registered office address changed from 29a High Street West Wickham Kent BR4 0LP United Kingdom to Dairy Barn Tewkesbury Road Deerhurst Gloucester GL19 4BP on 2023-03-02 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
24/05/2124 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
26/02/2026 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
19/08/1919 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA EMMA CHATER FAIRHURST / 01/08/2019 |
19/08/1919 August 2019 | PSC'S CHANGE OF PARTICULARS / MISS GEORGINA EMMA CHATER FAIRHURST / 01/08/2019 |
21/01/1921 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
16/10/1816 October 2018 | PSC'S CHANGE OF PARTICULARS / MISS GEORGINA EMMA CHATER FAIRHURST / 16/10/2018 |
13/10/1713 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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