- Company Overview for VISIONMATCH LTD (03744410)
- Filing history for VISIONMATCH LTD (03744410)
- People for VISIONMATCH LTD (03744410)
- More for VISIONMATCH LTD (03744410)
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
|
|
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
|
|
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
|
|
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 |