- Company Overview for VISION STREAM LIMITED (04696162)
- Filing history for VISION STREAM LIMITED (04696162)
- People for VISION STREAM LIMITED (04696162)
- Charges for VISION STREAM LIMITED (04696162)
- Insolvency for VISION STREAM LIMITED (04696162)
- More for VISION STREAM LIMITED (04696162)
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
|
|
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
|
|
10 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
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 |