VIXOR CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 01/11/241 November 2024 | |
| 01/11/241 November 2024 | |
| 01/11/241 November 2024 | Registered office address changed to PO Box 4385, 11449599 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-01 |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
| 07/06/247 June 2024 | Total exemption full accounts made up to 2023-07-31 |
| 01/09/231 September 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 25/07/2325 July 2023 | Compulsory strike-off action has been discontinued |
| 25/07/2325 July 2023 | Compulsory strike-off action has been discontinued |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
| 05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
| 04/10/224 October 2022 | Confirmation statement made on 2022-07-04 with no updates |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
| 30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-07-31 |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 11/12/2011 December 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
| 19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 28/05/2028 May 2020 | APPOINTMENT TERMINATED, DIRECTOR OLUMIDE ONONAIYE |
| 28/05/2028 May 2020 | DIRECTOR APPOINTED MR AMBROSE CAMPBELL |
| 28/05/2028 May 2020 | CESSATION OF OLUMIDE ONONAIYE AS A PSC |
| 28/05/2028 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBROSE CAMPBELL |
| 08/08/198 August 2019 | APPOINTMENT TERMINATED, SECRETARY JAYNE DIPPER |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 18/07/1818 July 2018 | CESSATION OF JAYNE DIPPER AS A PSC |
| 18/07/1818 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUMIDE ONONAIYE |
| 17/07/1817 July 2018 | COMPANY NAME CHANGED VIXOR LIMITED CERTIFICATE ISSUED ON 17/07/18 |
| 17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JAYNE DIPPER |
| 17/07/1817 July 2018 | DIRECTOR APPOINTED MR OLUMIDE ONONAIYE |
| 05/07/185 July 2018 | 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