KICK VFX LTD

Carrwood Park Carrwood Park, Leeds, LS15 4LG, West Yorkshire
StatusDISSOLVED
Company No.07219131
CategoryPrivate Limited Company
Incorporated09 Apr 2010
Age14 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/04/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A CHAMPION BUILDING SERVICES LIMITED

15 PENDENNIS ROAD,PENZANCE,TR18 2BA

Number:08751773
Status:ACTIVE
Category:Private Limited Company

BRADDA CONSULTING LTD

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

LO-FI FEATURES LTD

FLAT 8 BROOK HOUSE,LONDON,SW13 9JP

Number:11378528
Status:ACTIVE
Category:Private Limited Company

LUDINC LIMITED

2 ASHTON GATE ROAD,BRISTOL,BS3 1SZ

Number:11130173
Status:ACTIVE
Category:Private Limited Company

THE SPINAL SANCTUARY LTD

7 ASPEN GROVE,HALIFAX,HX3 7WN

Number:10847366
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