Advanced company searchLink opens in new window

VISION STREAM LIMITED

Company number 04696162

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)
17 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2021 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 24 July 2021
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 2 May 2021
17 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 2 May 2020
23 Jan 2020 MR04 Satisfaction of charge 046961620004 in full
17 Jan 2020 MR04 Satisfaction of charge 046961620005 in full
11 Sep 2019 PSC05 Change of details for Ashlake Homes Limited as a person with significant control on 11 September 2019
11 Sep 2019 CH01 Director's details changed for Mr Giles Martin Whitby-Smith on 5 September 2019
16 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 2 May 2019
14 Jun 2018 LIQ02 Statement of affairs
14 Jun 2018 600 Appointment of a voluntary liquidator
31 May 2018 AD01 Registered office address changed from C/O Evans Mockler Limited 5 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to Gable House 239 Regents Park Road London N3 3LF on 31 May 2018
24 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-03
26 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
12 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with updates
12 Jul 2017 PSC02 Notification of Ashlake Homes Limited as a person with significant control on 1 June 2016
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 May 2017 MR04 Satisfaction of charge 046961620003 in full
08 Feb 2017 MR01 Registration of charge 046961620005, created on 7 February 2017
13 Dec 2016 AA01 Previous accounting period extended from 30 March 2016 to 29 September 2016
10 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100,100
10 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100,100
06 Apr 2016 MR01 Registration of charge 046961620004, created on 29 March 2016
21 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015