VISUAL VOODOO LTD

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 Application to strike the company off the register

View Document

27/12/2327 December 2023 Termination of appointment of Gerard Marco Oonk as a director on 2023-11-30

View Document

19/07/2319 July 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

23/09/2223 September 2022 Certificate of change of name

View Document

10/01/2210 January 2022 Termination of appointment of Hoch Ghee Sitt as a director on 2021-12-31

View Document

10/01/2210 January 2022 Termination of appointment of See Voon Khor as a director on 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Cessation of Hoch Ghee Sitt as a person with significant control on 2022-01-01

View Document

06/01/226 January 2022 Cessation of See Voon Khor as a person with significant control on 2022-01-01

View Document

06/01/226 January 2022 Change of details for Picturemedia Ltd as a person with significant control on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM BK 320 BRICKFIELDS 37 CREMER STREET LONDON E2 8HD

View Document

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM BK.320 BRICKFIELDS 37 CREMER STREET, HOXTON LONDON E2 8HD ENGLAND

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 24-26 FOURNIER STREET LONDON E1 6QE

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

27/07/1927 July 2019 CESSATION OF GERARD MARCO OONK AS A PSC

View Document

27/07/1927 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PICTUREMEDIA LTD

View Document

27/07/1927 July 2019 CESSATION OF PHILLIP JOHN AHERN AS A PSC

View Document

27/07/1927 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEE VOON KHOR

View Document

27/07/1927 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOCH GHEE SITT

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOCH GHEE SITT / 04/06/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SEE VOON KHOR / 04/06/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN AHERN / 04/06/2014

View Document

04/06/144 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

18/10/1218 October 2012 28/04/12 STATEMENT OF CAPITAL GBP 200

View Document

18/10/1218 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/128 May 2012 COMPANY NAME CHANGED 123 RF GB LIMITED CERTIFICATE ISSUED ON 08/05/12

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL AHERN / 08/05/2012

View Document

27/04/1227 April 2012 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