VISUAL VOODOO LTD
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | Application to strike the company off the register |
27/12/2327 December 2023 | Termination of appointment of Gerard Marco Oonk as a director on 2023-11-30 |
19/07/2319 July 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
23/09/2223 September 2022 | Certificate of change of name |
10/01/2210 January 2022 | Termination of appointment of Hoch Ghee Sitt as a director on 2021-12-31 |
10/01/2210 January 2022 | Termination of appointment of See Voon Khor as a director on 2021-12-31 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
06/01/226 January 2022 | Cessation of Hoch Ghee Sitt as a person with significant control on 2022-01-01 |
06/01/226 January 2022 | Cessation of See Voon Khor as a person with significant control on 2022-01-01 |
06/01/226 January 2022 | Change of details for Picturemedia Ltd as a person with significant control on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/06/2111 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | REGISTERED OFFICE CHANGED ON 17/09/2020 FROM BK 320 BRICKFIELDS 37 CREMER STREET LONDON E2 8HD |
18/06/2018 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/05/202 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM BK.320 BRICKFIELDS 37 CREMER STREET, HOXTON LONDON E2 8HD ENGLAND |
11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 24-26 FOURNIER STREET LONDON E1 6QE |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
27/07/1927 July 2019 | CESSATION OF GERARD MARCO OONK AS A PSC |
27/07/1927 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PICTUREMEDIA LTD |
27/07/1927 July 2019 | CESSATION OF PHILLIP JOHN AHERN AS A PSC |
27/07/1927 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEE VOON KHOR |
27/07/1927 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOCH GHEE SITT |
08/07/198 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/08/1724 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/06/166 June 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/05/1527 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/06/1423 June 2014 | PREVSHO FROM 30/04/2014 TO 31/12/2013 |
04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOCH GHEE SITT / 04/06/2014 |
04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS SEE VOON KHOR / 04/06/2014 |
04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN AHERN / 04/06/2014 |
04/06/144 June 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/05/1315 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
18/10/1218 October 2012 | 28/04/12 STATEMENT OF CAPITAL GBP 200 |
18/10/1218 October 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/05/128 May 2012 | COMPANY NAME CHANGED 123 RF GB LIMITED CERTIFICATE ISSUED ON 08/05/12 |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL AHERN / 08/05/2012 |
27/04/1227 April 2012 | 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