VYCRON DESIGN LIMITED

Company Documents

DateDescription
07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/01/2320 January 2023 Liquidators' statement of receipts and payments to 2022-11-17

View Document

29/11/2129 November 2021 Appointment of a voluntary liquidator

View Document

29/11/2129 November 2021 Statement of affairs

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

24/11/2124 November 2021 Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2021-11-24

View Document

20/10/2120 October 2021 Compulsory strike-off action has been suspended

View Document

20/10/2120 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

17/01/2017 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JAYNE BEATSON / 18/07/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR RONALD JAMES STONE / 18/07/2018

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM C/O CANTELOWES LIMITED 92 CROMER STREET LONDON LONDON WC1H 8DD

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES STONE / 01/09/2012

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JAYNE BEATSON / 01/09/2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES STONE / 18/01/2011

View Document

10/08/1110 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JAYNE BEATSON / 18/01/2011

View Document

24/03/1124 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JAYNE BEATSON / 18/01/2011

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JAYNE BEATSON / 18/01/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES STONE / 18/01/2011

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 11 WHITEHALL LODGE PAGES LANE MUSWELL HILL LONDON N10 1NY

View Document

19/08/1019 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JAYNE BEATSON / 06/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES STONE / 06/07/2010

View Document

04/05/104 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/085 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/07/0718 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 3 PALLESTER COURT HENDON WAY LONDON NW2 2ND

View Document

16/08/0016 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: FLAT 2 6 SARRE ROAD LONDON NW2 3SL

View Document

05/05/005 May 2000 COMPANY NAME CHANGED STONY EDUCATIONAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 08/05/00

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 8 RANDOLPH COURT BELGRAVE GARDENS LONDON NW8 0RD

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: CLYDESDALE BANK HOUSE 33 REGENT STREET, LONDON SW1Y 4ZT

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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