VUE INTERNATIONAL MIDCO 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

20/09/2320 September 2023 Appointment of a voluntary liquidator

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 Resolutions

View Document

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

View Document

14/06/2314 June 2023 Resolutions

View Document

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

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023

View Document

14/06/2314 June 2023

View Document

13/06/2313 June 2023 Termination of appointment of Matthew James Baird as a director on 2023-06-09

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

08/02/238 February 2023 Satisfaction of charge 085149340003 in full

View Document

08/02/238 February 2023 Satisfaction of charge 085149340006 in full

View Document

08/02/238 February 2023 Satisfaction of charge 085149340005 in full

View Document

08/02/238 February 2023 Satisfaction of charge 085149340004 in full

View Document

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

View Document

16/09/2216 September 2022 Registration of charge 085149340006, 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 Termination of appointment of Philip James Mauchel as a director on 2022-04-11

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MS ALISON MARGARET CORNWELL

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN MCNAIR

View Document

04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

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

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

13/04/1813 April 2018 FULL 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

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

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

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085149340002

View Document

12/08/1612 August 2016 COMPANY NAME CHANGED VOUGEOT MIDCO LIMITED CERTIFICATE ISSUED ON 12/08/16

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 26/11/15

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED ADAM GOLEBIOWSKI

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZGERALD

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FITZGERALD / 01/01/2016

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

20/08/1520 August 2015 FULL 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

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

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR KEVIN BENJAMIN ROSEKE

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK LINFIELD

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR MICHAEL JOHN FITZGERALD

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR SHERRY ROTH

View Document

04/06/144 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 28/11/13

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

21/10/1321 October 2013 SECRETARY APPOINTED ANNE WHALLEY

View Document

16/08/1316 August 2013 08/08/13 STATEMENT OF CAPITAL GBP 4717500

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085149340001

View Document

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

View Document

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

View Document

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

View Document

03/07/133 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 12501

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 KATHERINE ASTLEY

View Document

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

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MS SHERRY LYNN ROTH

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR DEREK NORMAN LINFIELD

View Document

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

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR SIMON PHILIP JONES

View Document

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

View Document

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

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. 3099 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