- Company Overview for VISION IN PRODUCTION LIMITED (04418663)
- Filing history for VISION IN PRODUCTION LIMITED (04418663)
- People for VISION IN PRODUCTION LIMITED (04418663)
- More for VISION IN PRODUCTION LIMITED (04418663)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | CH01 | Director's details changed for Ken Garner on 1 October 2009 | |
13 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
03 Apr 2014 | CH01 |
Director's details changed for Ken Garner on 3 April 2014
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 13 April 2013 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 13 April 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 30 March 2011 | |
21 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
16 Nov 2010 | TM01 | Termination of appointment of Sonya West as a director | |
01 Sep 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
25 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 28 August 2009
|
|
07 Jun 2010 | AD01 | Registered office address changed from Flat 93 London Road Staines Middx TW18 4HN on 7 June 2010 | |
23 Apr 2010 | AD01 | Registered office address changed from Pinewood Studio Pinewood Road Iver Heath Bucks SL0 0NH on 23 April 2010 | |
03 Mar 2010 | AA | Total exemption full accounts made up to 31 March 2009 |