Advanced company searchLink opens in new window

VIDEODOC LTD

Company number 09113445

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2020 AM23 Notice of move from Administration to Dissolution
18 Feb 2020 AM10 Administrator's progress report
24 Oct 2019 TM01 Termination of appointment of Mary Elizabeth O'brien as a director on 14 October 2019
24 Oct 2019 TM01 Termination of appointment of Joseph Damian Kissane as a director on 14 October 2019
03 Oct 2019 AM07 Result of meeting of creditors
20 Sep 2019 PSC07 Cessation of Mary Elizabeth O'brien as a person with significant control on 18 July 2019
20 Sep 2019 PSC07 Cessation of Joseph Damian Kissane as a person with significant control on 18 July 2019
19 Sep 2019 CH01 Director's details changed for Ms Mary Elizabeth O'brien on 18 September 2019
13 Sep 2019 AM03 Statement of administrator's proposal
13 Sep 2019 AM02 Statement of affairs with form AM02SOA
02 Aug 2019 AD01 Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER England to 3 Field Court London WC1R 5EF on 2 August 2019
01 Aug 2019 AM01 Appointment of an administrator
14 Jul 2019 TM01 Termination of appointment of Mary Harney as a director on 13 July 2019
10 Jul 2019 TM01 Termination of appointment of Alasdair John Moore as a director on 8 July 2019
29 Mar 2019 TM01 Termination of appointment of U-Peng Tan as a director on 19 March 2019
29 Mar 2019 TM01 Termination of appointment of Sandor De Jasay as a director on 19 March 2019
31 Dec 2018 AD01 Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD England to Lansdowne House Berkeley Square London W1J 6ER on 31 December 2018
18 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2018 AA Audited abridged accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
06 Dec 2017 SH06 Cancellation of shares. Statement of capital on 30 August 2017
  • GBP 1,120
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1,362.32
01 Dec 2017 SH02 Statement of capital on 30 August 2017
  • GBP 1,362.32