VIDENKA PROCESS LIMITED
Status | DISSOLVED |
Company No. | 08087252 |
Category | Private Limited Company |
Incorporated | 29 May 2012 |
Age | 11 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2023 |
Years | 1 year, 1 month, 16 days |
SUMMARY
VIDENKA PROCESS LIMITED is an dissolved private limited company with number 08087252. It was incorporated 11 years, 11 months, 1 day ago, on 29 May 2012 and it was dissolved 1 year, 1 month, 16 days ago, on 14 March 2023. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company previous extended
Date: 18 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-31
New date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 29 May 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-10
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 03 Jul 2018
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Geoffrey Makin Stanley White
Notification date: 2018-06-26
Documents
Notification of a person with significant control
Date: 03 Jul 2018
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-26
Psc name: Anna Malyna White
Documents
Withdrawal of a person with significant control statement
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-02
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Capital allotment shares
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Makin Stanley White
Change date: 2015-08-05
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Change person director company with change date
Date: 26 Jan 2014
Action Date: 15 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-15
Officer name: Mr Geoffrey Makin Stanley White
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Change person director company with change date
Date: 01 Aug 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-01
Officer name: Mr Geoffrey Makin Stanley White
Documents
Change person director company with change date
Date: 18 Jun 2012
Action Date: 18 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-18
Officer name: Mr Geoffrey Makin Stanley White
Documents
Some Companies
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 11143494 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 UNION STREET,JERSEY,
Number: | LP003593 |
Status: | ACTIVE |
Category: | Limited Partnership |
PAUL GASKELL CONSULTANCY LIMITED
WEST HILL,MAIDSTONE,ME16 8TX
Number: | 09190939 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF
Number: | 03674897 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 891,ALTRINCHAM,WA15 5NP
Number: | 09607659 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 PLANTAGENET CRESCENT,BOURNEMOUTH,BH11 9PJ
Number: | 11587816 |
Status: | ACTIVE |
Category: | Private Limited Company |