VUE INTERNATIONAL BIDCO LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/02/2421 February 2024 Return of final meeting in a members' voluntary winding up

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Declaration of solvency

View Document

19/09/2319 September 2023 Registered office address changed from 10 Chiswick Park 566 Chiswick High Road London W4 5XS United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-09-19

View Document

19/09/2319 September 2023 Appointment of a voluntary liquidator

View Document

19/09/2319 September 2023 Resolutions

View Document

11/08/2311 August 2023 Termination of appointment of Stephen Jeremy Knibbs as a director on 2023-08-10

View Document

26/07/2326 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

14/06/2314 June 2023

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023

View Document

14/06/2314 June 2023 Statement of capital on 2023-06-14

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Re-registration from a public company to a private limited company

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Re-registration of Memorandum and Articles

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

15/05/2315 May 2023 Certificate of re-registration from Public Limited Company to Private

View Document

22/04/2322 April 2023 Group of companies' accounts made up to 2022-11-30

View Document

19/02/2319 February 2023 Termination of appointment of Jason Anthony Dean Peters as a director on 2023-02-16

View Document

19/02/2319 February 2023 Termination of appointment of Lance Clayton Pridham as a director on 2023-02-16

View Document

19/02/2319 February 2023 Termination of appointment of Robbie Barr as a director on 2023-02-16

View Document

19/02/2319 February 2023 Termination of appointment of Matthew James Baird as a director on 2023-02-16

View Document

08/02/238 February 2023 Satisfaction of charge 085148720010 in full

View Document

08/02/238 February 2023 Satisfaction of charge 085148720008 in full

View Document

08/02/238 February 2023 Satisfaction of charge 085148720012 in full

View Document

08/02/238 February 2023 Satisfaction of charge 085148720011 in full

View Document

08/02/238 February 2023 Satisfaction of charge 085148720009 in full

View Document

13/10/2213 October 2022 Director's details changed for Mr Stephen Jeremy Knibbs on 2022-10-03

View Document

20/09/2220 September 2022 Registration of charge 085148720012, created on 2022-09-14

View Document

16/09/2216 September 2022 Registration of charge 085148720011, created on 2022-09-14

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

22/04/2222 April 2022 Appointment of Robbie Barr as a director on 2022-04-11

View Document

22/04/2222 April 2022 Termination of appointment of Philip James Mauchel as a director on 2022-04-11

View Document

22/07/2122 July 2021 Appointment of Lance Clayton Pridham as a director on 2021-07-21

View Document

22/07/2122 July 2021 Termination of appointment of Peter James Teti as a director on 2021-07-21

View Document

06/03/196 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

19/01/1919 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EWART MCNAIR / 08/04/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

15/02/1815 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EWART MCNAIR / 01/08/2017

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MAH

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR JASON ANTHONY DEAN PETERS

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085148720007

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085148720006

View Document

12/08/1612 August 2016 COMPANY NAME CHANGED VOUGEOT BIDCO P.L.C. CERTIFICATE ISSUED ON 12/08/16

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085148720005

View Document

14/06/1614 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/11/15

View Document

31/05/1631 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP JONES / 01/01/2016

View Document

16/11/1516 November 2015 SECRETARY APPOINTED MR EUAN SUTTON

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EWART MCNAIR / 05/09/2015

View Document

30/05/1530 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/14

View Document

28/05/1528 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEREMY KNIBBS / 07/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VERNON MAH / 01/05/2015

View Document

29/08/1429 August 2014 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY ANNE WHALLEY

View Document

09/06/149 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/11/13

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY SIMON JONES

View Document

21/10/1321 October 2013 SECRETARY APPOINTED ANNE WHALLEY

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3BF ENGLAND

View Document

19/08/1319 August 2013 08/08/13 STATEMENT OF CAPITAL GBP 4717500

View Document

19/08/1319 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085148720003

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085148720002

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085148720004

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR ALAN EWART MCNAIR

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR JAMES TIMOTHY RICHARDS

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR STEPHEN JEREMY KNIBBS

View Document

23/07/1323 July 2013 ADOPT ARTICLES 17/07/2013

View Document

22/07/1322 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085148720001

View Document

18/07/1318 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 50001

View Document

10/07/1310 July 2013 ALTER ARTICLES 28/06/2013

View Document

01/07/131 July 2013 BALANCE SHEET

View Document

01/07/131 July 2013 AUDITORS' REPORT

View Document

01/07/131 July 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

01/07/131 July 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/07/131 July 2013 REREG PRI TO PLC; RES02 PASS DATE:01/07/2013

View Document

01/07/131 July 2013 AUDITORS' STATEMENT

View Document

01/07/131 July 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/1321 June 2013 ADOPT ARTICLES 06/06/2013

View Document

13/06/1313 June 2013 CURRSHO FROM 31/05/2014 TO 30/11/2013

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ASTLEY

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR PETER JAMES TETI

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR MICHAEL MARK REDMAN

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR PETER JAMES TETI

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR ROBERT VERNON MAH

View Document

08/06/138 June 2013 DIRECTOR APPOINTED MR SIMON PHILIP JONES

View Document

08/06/138 June 2013 DIRECTOR APPOINTED MR MICHAEL MARK REDMAN

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM

View Document

06/06/136 June 2013 COMPANY NAME CHANGED ALNERY NO. 3098 LIMITED CERTIFICATE ISSUED ON 06/06/13

View Document

02/05/132 May 2013 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