- Company Overview for VISUAL ART PRODUCTIONS (OXFORD) LIMITED (01413936)
- Filing history for VISUAL ART PRODUCTIONS (OXFORD) LIMITED (01413936)
- People for VISUAL ART PRODUCTIONS (OXFORD) LIMITED (01413936)
- Charges for VISUAL ART PRODUCTIONS (OXFORD) LIMITED (01413936)
- More for VISUAL ART PRODUCTIONS (OXFORD) LIMITED (01413936)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2020 | DS01 | Application to strike the company off the register | |
04 Jun 2020 | TM01 | Termination of appointment of Daniel Patrick Conaghan as a director on 3 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Andrew Robertson Payne as a director on 4 June 2020 | |
29 May 2020 | MR04 | Satisfaction of charge 2 in full | |
20 Jan 2020 | TM01 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Jul 2019 | AD01 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 10 July 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
08 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
01 Aug 2016 | AP01 | Appointment of Mr Steve Winters as a director on 6 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | CH04 | Secretary's details changed for Wpp Group (Nominees) Limited on 24 September 2014 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |