- Company Overview for VISMEAD DEVELOPMENTS LIMITED (04794375)
- Filing history for VISMEAD DEVELOPMENTS LIMITED (04794375)
- People for VISMEAD DEVELOPMENTS LIMITED (04794375)
- Charges for VISMEAD DEVELOPMENTS LIMITED (04794375)
- Insolvency for VISMEAD DEVELOPMENTS LIMITED (04794375)
- More for VISMEAD DEVELOPMENTS LIMITED (04794375)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2019 | |
10 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 2 Bramber Court 2 Bramber Road London W14 9PA to 3 Field Court Grays Inn London WC1R 5EF on 12 June 2018 | |
07 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
16 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2017 | |
24 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 August 2016 | |
14 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2015 | 4.70 | Declaration of solvency | |
16 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
06 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
01 Sep 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
30 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
22 Aug 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
04 Apr 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 December 2012 | |
13 Jul 2012 | AP01 | Appointment of Yasmin Azim Lakha as a director | |
09 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
09 Jul 2012 | CH01 | Director's details changed for Azim Mohamedali Sunderji Lakha on 11 June 2012 | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
09 Sep 2009 | 363a | Return made up to 11/06/09; full list of members |