Advanced company searchLink opens in new window

VISION IN PRODUCTION LIMITED

Company number 04418663

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)
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
  • GBP 960
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
  • GBP 960
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
  • GBP 960
03 Apr 2014 CH01 Director's details changed for Ken Garner on 3 April 2014
  • ANNOTATION Part Rectified The service address on the CH01 was removed from the public register on 19 June 2018 as it was factually inaccurate or was derived from something factually inaccurate
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
  • GBP 1,000
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