Advanced company searchLink opens in new window

VISUAL IMPACT INC. LIMITED

Company number 04343293

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)
28 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2018 L64.07 Completion of winding up
22 Feb 2018 COCOMP Order of court to wind up
29 Dec 2017 CVA4 Notice of completion of voluntary arrangement
26 Jul 2017 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2017
05 Jun 2017 CH03 Secretary's details changed for Marc Anthony Salter on 5 June 2017
05 Jun 2017 CH01 Director's details changed for Marc Anthony Salter on 5 June 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
03 Aug 2016 CH03 Secretary's details changed for Marc Anthony Salter on 3 August 2016
03 Aug 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
03 Aug 2016 CH01 Director's details changed for Marc Anthony Salter on 3 August 2016
13 Jul 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Jun 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
05 May 2015 TM01 Termination of appointment of Barry Francis Salter as a director on 1 May 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Apr 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
07 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
10 Oct 2013 SH08 Change of share class name or designation
01 Oct 2013 SH10 Particulars of variation of rights attached to shares
01 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100