E. PAUL VIDIC CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-26 with no updates |
28/05/2128 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
23/09/1923 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
28/02/1928 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | SAIL ADDRESS CREATED |
22/06/1622 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/12/1312 December 2013 | PREVSHO FROM 28/02/2014 TO 31/05/2013 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/06/135 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
08/06/128 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
03/04/123 April 2012 | PREVEXT FROM 31/08/2011 TO 28/02/2012 |
03/04/123 April 2012 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM GARDENERS COTTAGE THE CLOSE MANOR LANE HOUGHAM LINCOLNSHIRE NG32 2JE ENGLAND |
03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMIL PAUL VIDIC / 20/01/2012 |
05/08/115 August 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
01/07/101 July 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 5 BINGLEY ROAD, CROSSROADS KEIGHLEY WEST YORKSHIRE BD22 9BU |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMIL PAUL VIDIC / 12/04/2010 |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
06/06/096 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
05/09/085 September 2008 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
26/06/0626 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
08/06/068 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
09/06/059 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | S252 DISP LAYING ACC 04/09/03 |
15/09/0315 September 2003 | S366A DISP HOLDING AGM 04/09/03 |
15/09/0315 September 2003 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04 |
02/07/032 July 2003 | NEW SECRETARY APPOINTED |
02/07/032 July 2003 | REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
02/07/032 July 2003 | SECRETARY RESIGNED |
02/07/032 July 2003 | DIRECTOR RESIGNED |
02/07/032 July 2003 | NEW DIRECTOR APPOINTED |
09/06/039 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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