- Company Overview for VISA BUREAU LTD (04748224)
- Filing history for VISA BUREAU LTD (04748224)
- People for VISA BUREAU LTD (04748224)
- Charges for VISA BUREAU LTD (04748224)
- Insolvency for VISA BUREAU LTD (04748224)
- More for VISA BUREAU LTD (04748224)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2021 | |
02 Sep 2020 | AD01 | Registered office address changed from Office 2, Tweed House Park Lane Swanley Kent BR8 8DT England to 66 Prescot Street London E1 8NN on 2 September 2020 | |
20 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2020 | LIQ01 | Declaration of solvency | |
31 Jul 2020 | PSC01 | Notification of Henri Gerard Verdino as a person with significant control on 10 July 2020 | |
31 Jul 2020 | PSC07 | Cessation of Andrew Harwood as a person with significant control on 10 July 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Guy Hereward Bradley as a director on 10 July 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
30 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | AD02 | Register inspection address has been changed from Hillcroft Dartford Road Horton Kirby Dartford DA4 9HX United Kingdom |