GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 24th, October 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, August 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-09
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-09
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-09
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 31st, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-09
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-02-29
filed on: 21st, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-29
filed on: 21st, April 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 19th, December 2019
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-09
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 19th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-09
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-09
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 23rd, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-21
filed on: 22nd, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-22: 100.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-15
filed on: 29th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-15
filed on: 11th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 25th, September 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 4th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to 2013-10-15
filed on: 20th, November 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25 Wellington Road Belvedere Kent DA17 5HA United Kingdom on 2013-11-11
filed on: 11th, November 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-10-01
filed on: 1st, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-10-01
filed on: 1st, October 2013
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom at an unknown date
filed on: 19th, October 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-15
filed on: 19th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 19th, September 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2011-10-31 (was 2011-12-31).
filed on: 1st, February 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-12-14
filed on: 14th, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-12-14
filed on: 14th, December 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-15
filed on: 9th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-10-31
filed on: 3rd, July 2011
|
accounts |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, January 2011
|
incorporation |
Free Download
(14 pages)
|
CONNOT |
Change of name notice
filed on: 12th, January 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed visioncap LIMITEDcertificate issued on 12/01/11
filed on: 12th, January 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-01-05
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-15
filed on: 22nd, October 2010
|
annual return |
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, October 2010
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 21st, October 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-08-02
filed on: 2nd, August 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-08-02
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-07-08
filed on: 8th, July 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Diamond Way Wokingham RG41 3TU United Kingdom on 2010-05-19
filed on: 19th, May 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-05-19
filed on: 19th, May 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2009
|
incorporation |
|