VIE EUROPE LIMITED

Register to unlock more data on OkredoRegister

VIE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05373334

Incorporation date

22/02/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O B&C ASSOCIATES LIMITED, Trafalgar House Grenville Place, Mill Hill, London NW7 3SACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2005)
dot icon20/02/2014
Final Gazette dissolved following liquidation
dot icon20/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon04/07/2013
Liquidators' statement of receipts and payments to 2013-05-24
dot icon20/06/2012
Liquidators' statement of receipts and payments to 2012-05-24
dot icon23/08/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/06/2011
Statement of affairs with form 4.19
dot icon02/06/2011
Resolutions
dot icon02/06/2011
Appointment of a voluntary liquidator
dot icon10/05/2011
Registered office address changed from 1 Wardour Street London W1D 6PA United Kingdom on 2011-05-11
dot icon08/05/2011
Duplicate mortgage certificatecharge no:2
dot icon03/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-01-19
dot icon28/03/2011
Termination of appointment of Timothy Lovell as a secretary
dot icon21/03/2011
Resolutions
dot icon19/01/2011
Memorandum and Articles of Association
dot icon04/01/2011
Registered office address changed from Studio 34 249-251 Kensal Road London W10 5DB on 2011-01-05
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/11/2010
Termination of appointment of Brett Golledge as a director
dot icon23/05/2010
Statement of capital following an allotment of shares on 2009-12-03
dot icon23/05/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon03/05/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon03/05/2010
Director's details changed for Timothy Peter Lovell on 2010-02-01
dot icon03/05/2010
Director's details changed for Christopher Paul Jenkin on 2010-02-01
dot icon03/05/2010
Director's details changed for Brett St John Golledge on 2010-02-01
dot icon03/05/2010
Director's details changed for Joseph Marc Merolli on 2010-02-01
dot icon08/02/2010
Appointment of Mr Jonathan Cushman Mathias as a director
dot icon03/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon26/10/2009
Statement of capital following an allotment of shares on 2009-08-25
dot icon26/10/2009
Statement of capital following an allotment of shares on 2009-06-15
dot icon16/09/2009
Director appointed brett st john golledge
dot icon05/08/2009
Registered office changed on 06/08/2009 from studio 3C 249-251 kensal road london W10 5DB
dot icon10/05/2009
Ad 01/04/09 gbp si [email protected]=40 gbp ic 20332.143/20372.143
dot icon06/04/2009
Amending 88(2)
dot icon12/03/2009
Return made up to 23/02/09; full list of members; amend
dot icon09/03/2009
Return made up to 23/02/09; full list of members
dot icon05/03/2009
Ad 31/03/08 gbp si [email protected]=83.333 gbp ic 20248.809/20332.142
dot icon05/03/2009
Ad 02/02/09 gbp si [email protected]=66.999 gbp ic 20181.81/20248.809
dot icon03/03/2009
Registered office changed on 04/03/2009 from seymour house, seymour court lane, marlow england & wales SL7 3DD
dot icon02/03/2009
Total exemption small company accounts made up to 2008-02-28
dot icon14/04/2008
Return made up to 23/02/08; full list of members
dot icon14/04/2008
Ad 01/10/07 gbp si [email protected]=58.95 gbp ic 20080/20138.95
dot icon14/04/2008
Capitals not rolled up
dot icon14/04/2008
Resolutions
dot icon14/04/2008
Nc inc already adjusted 01/10/06
dot icon14/04/2008
Resolutions
dot icon14/04/2008
S-div
dot icon31/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon04/03/2008
Director's Change of Particulars / joseph merolli / 15/12/2007 / Street was: flat 6, now: iverna gardens 44; Area was: 28 colville road, now: ; Post Code was: W11 2BS, now: W8 6TW
dot icon04/03/2008
Director's Change of Particulars / christopher jenkin / 15/12/2007 / HouseName/Number was: , now: studio 3C; Street was: flat 24 34 oxford gardens, now: 249-251 kensal road; Area was: ladbroke grove, now: ; Post Code was: W10 5UG, now: W10 5DB
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon30/12/2007
New secretary appointed
dot icon20/12/2007
Secretary resigned
dot icon27/02/2007
Return made up to 23/02/07; full list of members
dot icon27/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon14/03/2006
Return made up to 23/02/06; full list of members
dot icon09/01/2006
Ad 30/12/05--------- £ si [email protected]=79 £ ic 1/80
dot icon28/12/2005
Nc inc already adjusted 19/12/05
dot icon28/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon20/11/2005
S-div 30/10/05
dot icon04/11/2005
Particulars of mortgage/charge
dot icon31/05/2005
New director appointed
dot icon22/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIE EUROPE LIMITED

VIE EUROPE LIMITED is an(a) Dissolved company incorporated on 22/02/2005 with the registered office located at C/O B&C ASSOCIATES LIMITED, Trafalgar House Grenville Place, Mill Hill, London NW7 3SA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIE EUROPE LIMITED?

toggle

VIE EUROPE LIMITED is currently Dissolved. It was registered on 22/02/2005 and dissolved on 20/02/2014.

Where is VIE EUROPE LIMITED located?

toggle

VIE EUROPE LIMITED is registered at C/O B&C ASSOCIATES LIMITED, Trafalgar House Grenville Place, Mill Hill, London NW7 3SA.

What does VIE EUROPE LIMITED do?

toggle

VIE EUROPE LIMITED operates in the Publishing of journals and periodicals (22.13 - SIC 2003) sector.

What is the latest filing for VIE EUROPE LIMITED?

toggle

The latest filing was on 20/02/2014: Final Gazette dissolved following liquidation.