- Company Overview for VIDEO AGNOSTIC LIMITED (09424005)
- Filing history for VIDEO AGNOSTIC LIMITED (09424005)
- People for VIDEO AGNOSTIC LIMITED (09424005)
- More for VIDEO AGNOSTIC LIMITED (09424005)
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
|
|
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
|
|
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 28 April 2015
|
|
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 10 July 2015
|
|
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 6 August 2015
|
|
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 15 July 2015
|
|
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 3 June 2015
|
|
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
18 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 5 February 2015
|
|
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
Statement of capital on 2015-02-05
|