VIDA GROUP LIMITED

52 Hurricane Way 52 Hurricane Way, NR6 6JB
StatusDISSOLVED
Company No.03642309
CategoryPrivate Limited Company
Incorporated01 Oct 1998
Age25 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution23 Feb 2010
Years14 years, 2 months, 22 days

SUMMARY

VIDA GROUP LIMITED is an dissolved private limited company with number 03642309. It was incorporated 25 years, 7 months, 16 days ago, on 01 October 1998 and it was dissolved 14 years, 2 months, 22 days ago, on 23 February 2010. The company address is 52 Hurricane Way 52 Hurricane Way, NR6 6JB.



Company Fillings

Gazette dissolved voluntary

Date: 23 Feb 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Oct 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Miscellaneous

Date: 21 Jan 2009

Category: Miscellaneous

Type: MISC

Description: Memorandum of capital - processed 21/01/09

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/01/09

Documents

View document PDF

Resolution

Date: 21 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 16/01/09 gbp si [email protected]=8388653 gbp ic 6511.64/8395164.64

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/01/09

Documents

View document PDF

Resolution

Date: 21 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 22/10/07 from: 52 hurricane way norwich norfolk NR6 6JB

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 25/09/07 from: 5 windmill business village brooklands close sunbury on thames middlesex TW16 7DY

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/12/06--------- £ si [email protected]=1 £ ic 8491/8492

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/12/06

Documents

View document PDF

Resolution

Date: 06 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 01/02/07 from: henderson house hithercroft road wallingford oxfordshire OX10 9DG

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 04/10/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2006

Action Date: 04 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-04

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/05; no change of members

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/04

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; no change of members

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/03

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Auditors resignation company

Date: 25 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/02; change of members

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 04/10/01

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/01; no change of members

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 04/10/00

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/00; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full group

Date: 26 May 2000

Action Date: 01 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-01

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 17/04/00--------- £ si [email protected]=550 £ ic 7940/8490

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 23 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Capital

Type: 123

Description: £ nc 8510/9001 03/02/00

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 23/06/99 from: coin house new coin street royton oldham OL2 6JZ

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 02/06/99--------- £ si [email protected]=148 £ ic 7790/7938

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 26/01/99--------- £ si [email protected]=163 £ ic 7627/7790

Documents

View document PDF

Resolution

Date: 22 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shelfco (no.1561) LIMITED\certificate issued on 21/12/98

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Capital

Type: 88(2)R

Description: Ad 09/12/98--------- £ si [email protected]=6585 £ ic 1042/7627

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Capital

Type: 88(2)R

Description: Ad 07/12/98--------- £ si [email protected]=1041 £ ic 1/1042

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Capital

Type: 123

Description: £ nc 2000/8510 09/12/98

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Capital

Type: 122

Description: S-div 09/12/98

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Capital

Type: 123

Description: £ nc 1000/2000 07/12/98

Documents

View document PDF


Some Companies

GRIFFITHS ROOFING LIMITED

GWEITHDY TY MAWR,HOLYHEAD,LL65 4NY

Number:11383624
Status:ACTIVE
Category:Private Limited Company

HAMLETS CONSULTING LTD

80A ASHFIELD STREET,LONDON,E1 2BJ

Number:09915317
Status:ACTIVE
Category:Private Limited Company
Number:09672852
Status:ACTIVE
Category:Private Limited Company

SHANTI GROUP LTD

25 SUDBURY COURT ROAD,HARROW,HA1 3SD

Number:11899557
Status:ACTIVE
Category:Private Limited Company

SOUTH PACIFIC HOLIDAYS LTD

361 RAYLEIGH ROAD,LEIGH-ON-SEA,SS9 5PS

Number:03681037
Status:ACTIVE
Category:Private Limited Company

THE MIXOLOGY COLLECTION LTD

ASH HOUSE,CHITTERING,CB25 9PW

Number:11754345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source