Advanced company searchLink opens in new window

VIDEO AGNOSTIC LIMITED

Company number 09424005

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2020 DS01 Application to strike the company off the register
05 Nov 2019 AA Micro company accounts made up to 31 July 2019
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 31 July 2018
23 Feb 2018 AA Micro company accounts made up to 31 July 2017
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
09 Jan 2018 AD01 Registered office address changed from 6 Snow Hill Central London London EC1A 2AY England to 23 Mountside Stanmore HA7 2DS on 9 January 2018
28 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
15 Apr 2016 CH01 Director's details changed for Mr Nicholas James Ellis on 3 February 2016
15 Apr 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 838
19 Feb 2016 AA01 Current accounting period extended from 28 February 2016 to 31 July 2016
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 7 August 2015
  • GBP 838
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 745
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 787
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 August 2015
  • GBP 823
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 730
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 15 July 2015
  • GBP 793
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 775
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 766
18 Nov 2015 SH06 Cancellation of shares. Statement of capital on 5 February 2015
  • GBP 700
01 Apr 2015 AD01 Registered office address changed from 19 Lawrence Avenue Letchworth Hertfordshire SG6 2EY England to 6 Snow Hill Central London London EC1A 2AY on 1 April 2015
05 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-05
  • GBP 1,000