KICK VFX LTD
Status | DISSOLVED |
Company No. | 07219131 |
Category | Private Limited Company |
Incorporated | 09 Apr 2010 |
Age | 14 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 9 days |
SUMMARY
KICK VFX LTD is an dissolved private limited company with number 07219131. It was incorporated 14 years, 1 month, 29 days ago, on 09 April 2010 and it was dissolved 3 years, 8 months, 9 days ago, on 29 September 2020. The company address is Carrwood Park Carrwood Park, Leeds, LS15 4LG, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Legacy
Date: 14 Jun 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 09/04/2017
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Notification of a person with significant control
Date: 13 Jun 2018
Action Date: 18 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexandre Richard Johnathan Thum
Notification date: 2016-05-18
Documents
Cessation of a person with significant control
Date: 13 Jun 2018
Action Date: 18 May 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-05-18
Psc name: Silmara Peixoto Mendes Thum
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 29 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Richard Alexandre Thum
Change date: 2014-04-09
Documents
Change person secretary company with change date
Date: 29 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-09
Officer name: Mrs Silmara Peixoto Mendes Thum
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Change registered office address company with date old address
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-29
Old address: 37 Warren Street London W1T 6AD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Some Companies
A CHAMPION BUILDING SERVICES LIMITED
15 PENDENNIS ROAD,PENZANCE,TR18 2BA
Number: | 08751773 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HONYWOOD ROAD,COLCHESTER,CO3 3AS
Number: | 10950370 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMBINED INDEPENDENTS (CNS) LIMITED
SEXTY & CO,NORWICH,NR1 1RS
Number: | 00957742 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 BROOK HOUSE,LONDON,SW13 9JP
Number: | 11378528 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ASHTON GATE ROAD,BRISTOL,BS3 1SZ
Number: | 11130173 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ASPEN GROVE,HALIFAX,HX3 7WN
Number: | 10847366 |
Status: | ACTIVE |
Category: | Private Limited Company |