VIMIAC LIMITED

Company Documents

DateDescription
20/03/2320 March 2023 Final Gazette dissolved following liquidation

View Document

20/03/2320 March 2023 Final Gazette dissolved following liquidation

View Document

20/12/2220 December 2022 Return of final meeting in a members' voluntary winding up

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Declaration of solvency

View Document

05/04/225 April 2022 Appointment of a voluntary liquidator

View Document

05/04/225 April 2022 Registered office address changed from 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England to Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2022-04-05

View Document

05/04/225 April 2022 Resolutions

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Previous accounting period shortened from 2021-08-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF UNITED KINGDOM

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

16/08/1716 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DIMENSION X LTD


  • 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