Advanced company searchLink opens in new window

VISUALIVE LIMITED

Company number 04243120

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
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2015 DS01 Application to strike the company off the register
24 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
01 Jul 2014 CH01 Director's details changed for Mr Jonathan Phillip Lewis on 1 August 2013
01 Jul 2014 CH01 Director's details changed for Toby Maxwell Lewis on 1 August 2013
03 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
14 Aug 2012 AD01 Registered office address changed from Thames Chambers 2 Clarence Street Kingston upon Thames Surrey KT1 1NG on 14 August 2012
07 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Oct 2011 TM02 Termination of appointment of Julia Linney as a secretary
20 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
17 Dec 2010 TM02 Termination of appointment of Tamasine Early as a secretary
17 Dec 2010 AP03 Appointment of Mrs Julia Clare Linney as a secretary
02 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
06 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Jun 2009 363a Return made up to 21/06/09; full list of members
02 Nov 2008 AA Full accounts made up to 31 March 2008
27 Aug 2008 363a Return made up to 21/06/08; full list of members
27 Aug 2008 288c Director's change of particulars / toby lewis / 01/01/2008