VIXOR CONSULTING LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

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

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Confirmation statement made on 2022-07-04 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

11/12/2011 December 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

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

View Accounts

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR OLUMIDE ONONAIYE

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR AMBROSE CAMPBELL

View Document

28/05/2028 May 2020 CESSATION OF OLUMIDE ONONAIYE AS A PSC

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBROSE CAMPBELL

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY JAYNE DIPPER

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

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

View Accounts

18/07/1818 July 2018 CESSATION OF JAYNE DIPPER AS A PSC

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUMIDE ONONAIYE

View Document

17/07/1817 July 2018 COMPANY NAME CHANGED VIXOR LIMITED CERTIFICATE ISSUED ON 17/07/18

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAYNE DIPPER

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR OLUMIDE ONONAIYE

View Document

05/07/185 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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