- Company Overview for VISUAL HOMES LTD (04629998)
- Filing history for VISUAL HOMES LTD (04629998)
- People for VISUAL HOMES LTD (04629998)
- More for VISUAL HOMES LTD (04629998)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2012 | AD01 | Registered office address changed from Unit 10 104 Wembley Park Drive Wembley Middlesex HA9 8HP England on 12 December 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from Unit 10 403-405 Edgware Road London NW2 6LN England on 14 November 2012 | |
16 Jul 2012 | AP01 | Appointment of Tamba Nayandebo as a director on 14 December 2011 | |
11 Jul 2012 | TM01 | Termination of appointment of Ebi Davis as a director on 14 December 2011 | |
11 Jul 2012 | TM01 | Termination of appointment of Hamid Reza Kamali as a director on 14 December 2011 | |
11 Jul 2012 | AD01 | Registered office address changed from 569 Finchley Road London NW3 7BN on 11 July 2012 | |
03 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
12 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2012 | AR01 |
Annual return made up to 7 January 2012 with full list of shareholders
Statement of capital on 2012-01-10
|
|
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Mr Ebi Davis on 1 January 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Mr Hamid Reza Kamali on 1 January 2010 | |
02 Jan 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
22 Jun 2009 | 288a | Director appointed mr hamid reza kamali | |
12 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2009 | 363a | Return made up to 07/01/09; full list of members | |
11 May 2009 | 288a | Director appointed mr ebi davis | |
11 May 2009 | 288b | Appointment Terminated Director hamideh kamali |