VIU SYSTEMS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Resolutions

View Document

09/06/259 June 2025 Registered office address changed from St Georges Court St. Georges Road Bristol BS1 5UG England to 20 North Audley Street Mayfair London W1K 6WE on 2025-06-09

View Document

06/06/256 June 2025 Appointment of a voluntary liquidator

View Document

06/06/256 June 2025 Statement of affairs

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Termination of appointment of David Wenn as a director on 2025-01-30

View Document

22/10/2422 October 2024 Change of details for Dolcezza Company Holdings Limited as a person with significant control on 2024-10-21

View Document

03/10/243 October 2024 Appointment of Mr Mario Dolcezza as a director on 2024-10-03

View Document

03/10/243 October 2024 Termination of appointment of Marcus Stuart De-Layen Vian as a director on 2024-10-03

View Document

03/10/243 October 2024 Appointment of Mr David Wenn as a director on 2024-10-03

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

15/03/2415 March 2024 Change of details for Dolcezza Company Holdings Limited as a person with significant control on 2023-02-10

View Document

11/12/2311 December 2023 Termination of appointment of David Wenn as a director on 2023-12-08

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Second filing of Confirmation Statement dated 2021-07-12

View Document

17/05/2217 May 2022 Second filing for the appointment of Mr Marcus Stuart De-Layen Vian as a director

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

22/06/2122 June 2021 Amended total exemption full accounts made up to 2020-07-31

View Document

29/03/2129 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 ARTICLES OF ASSOCIATION

View Document

03/02/213 February 2021 ADOPT ARTICLES 04/01/2021

View Document

19/01/2119 January 2021 04/01/21 STATEMENT OF CAPITAL GBP 14000

View Document

06/01/216 January 2021 Appointment of Mr Marcus Stuart De-Layen Vian as a director on 2020-01-04

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR MARCUS STUART DE-LAYEN VIAN

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

04/09/204 September 2020 18/05/20 STATEMENT OF CAPITAL GBP 11200

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WENN / 04/09/2020

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / DOLCEZZA COMPANY HOLDINGS LIMITED / 18/05/2020

View Document

20/08/2020 August 2020 CESSATION OF DAVID WENN AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOLCEZZA COMPANY HOLDINGS LIMITED

View Document

16/06/2016 June 2020 CESSATION OF MARIO DOLCEZZA AS A PSC

View Document

15/06/2015 June 2020 SHARE FOR SHARE EXCHANGE / STOCK TRANSFER 30/04/2020

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/01/2014 January 2020 COMPANY NAME CHANGED YOUR IMPRESSIONS LIMITED CERTIFICATE ISSUED ON 14/01/20

View Document

27/09/1927 September 2019 27/09/19 STATEMENT OF CAPITAL GBP 10002

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR MARIO DOLCEZZA

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM EDEN LODGE STUDIOS CHAPEL PILL LANE PILL BRISTOL BS20 0BX

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WENN / 30/04/2015

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM UNIT B6 THE OLD BREWERY LODWAY PILL BRISTOL BS20 0DH ENGLAND

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM UNIT B6 THE OLD BREWERY LODWAY PILL BRISTOL BS20 0DH

View Document

08/08/148 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/01/1427 January 2014 27/01/14 STATEMENT OF CAPITAL GBP 10002

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

12/07/1212 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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