- Company Overview for VISIO (UK) LIMITED (05420429)
- Filing history for VISIO (UK) LIMITED (05420429)
- People for VISIO (UK) LIMITED (05420429)
- Insolvency for VISIO (UK) LIMITED (05420429)
- More for VISIO (UK) LIMITED (05420429)
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) |
---|---|---|---|
24 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2021 | |
09 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA to C/O Frp Advisory Llp Ashcroft House Meridian Business Park Leicester LE19 1WL on 7 February 2020 | |
04 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Stuart Ronald Thom as a director on 7 August 2018 | |
12 Apr 2019 | LIQ MISC | INSOLVENCY:Sec of State release of Liquidator | |
09 Apr 2019 | LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state | |
28 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2018 | |
14 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
13 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
05 Jan 2018 | AD01 | Registered office address changed from Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 5 January 2018 | |
02 Jan 2018 | LIQ02 | Statement of affairs | |
02 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2017 | TM02 | Termination of appointment of Sarah Jane Thom as a secretary on 20 October 2017 | |
21 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
23 Nov 2016 | AD01 | Registered office address changed from The Courtyard 33 Duke Street Trowbridge BA14 8EA to Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP on 23 November 2016 | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
30 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
25 Jun 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
|