Advanced company searchLink opens in new window

VISUAL HOMES LTD

Company number 04629998

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-26
12 May 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Apr 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-24
10 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
Statement of capital on 2012-01-10
  • GBP 2
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