Advanced company searchLink opens in new window

VISONIC LIMITED

Company number 02476964

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 DS01 Application to strike the company off the register
09 Jul 2015 SH19 Statement of capital on 9 July 2015
  • GBP 1.00
09 Jul 2015 SH20 Statement by Directors
09 Jul 2015 CAP-SS Solvency Statement dated 09/06/15
09 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,000,100
26 Jun 2014 AA Full accounts made up to 27 September 2013
13 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,000,100
23 May 2013 AA Full accounts made up to 28 September 2012
14 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
13 Mar 2013 CH01 Director's details changed for Philip Dashey on 12 November 2012
05 Dec 2012 TM01 Termination of appointment of Anthony Mann as a director
12 Nov 2012 AP01 Appointment of Philip Dashey as a director
12 Nov 2012 AP01 Appointment of Andrew Bowie as a director
12 Nov 2012 AP03 Appointment of Mr Anton Bernard Alphonsus as a secretary
12 Nov 2012 TM02 Termination of appointment of Philip Dashey as a secretary
12 Nov 2012 AD01 Registered office address changed from 6 Madingley Court Kingston Milton Keynes MK10 0BZ United Kingdom on 12 November 2012
09 Oct 2012 AA Full accounts made up to 30 September 2011
04 Jul 2012 AP01 Appointment of Ofir Bar Levav as a director
03 Jul 2012 TM01 Termination of appointment of Yair Naaman as a director
03 Jul 2012 TM01 Termination of appointment of Yigal Abram as a director
04 Apr 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011