Advanced company searchLink opens in new window

VISIONMATCH LTD

Company number 03744410

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2018 DS01 Application to strike the company off the register
04 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
13 Dec 2017 AD01 Registered office address changed from Unit 4 Westbury Court Business Centre Bicester Road Marsh Gibbon Bicester Oxfordshire OX27 0AD to 5 the Village Close Upper Arncott Bicester OX25 1QU on 13 December 2017
13 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
19 Dec 2016 TM01 Termination of appointment of Celia Jane Pearson as a director on 19 December 2016
19 Dec 2016 TM02 Termination of appointment of Celia Jane Pearson as a secretary on 19 December 2016
13 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
11 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
02 May 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
13 May 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
16 Apr 2012 AD01 Registered office address changed from 5 Barclay Close Charndon Bicester Oxfordshire OX27 0JA United Kingdom on 16 April 2012
16 Apr 2012 CH01 Director's details changed for Mr Richard Alexander D'silva on 4 June 2011
16 Apr 2012 CH03 Secretary's details changed for Mrs Celia Jane Pearson on 4 June 2011
16 Apr 2012 CH01 Director's details changed for Mrs Celia Jane Pearson on 4 June 2011
01 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Oct 2011 AD01 Registered office address changed from the Stone House Cherry Close Stratton Audley Oxfordshire OX27 9AP on 28 October 2011