- Company Overview for VISUAL BRIDE LTD (05616187)
- Filing history for VISUAL BRIDE LTD (05616187)
- People for VISUAL BRIDE LTD (05616187)
- More for VISUAL BRIDE LTD (05616187)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2016 | DS01 | Application to strike the company off the register | |
03 Dec 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | AD01 | Registered office address changed from Unit 9 Crane Mews 32 Gould Road Twickenham TW2 6RS to 18 Avern Road West Molesey Surrey KT8 2JB on 2 December 2014 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | CH03 | Secretary's details changed for Mrs Susannah Elizabeth Quarrie on 1 October 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Mr Simeon Matthew Quarrie on 1 October 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
05 Dec 2011 | AD01 | Registered office address changed from 10 Portland Close the Hamptons Worcester Park Surrey KT4 8DJ on 5 December 2011 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Aug 2011 | CH03 | Secretary's details changed for Susannah Elizabeth Quarrie on 14 July 2011 | |
09 Aug 2011 | CH01 | Director's details changed for Mr Simeon Matthew Quarrie on 14 July 2011 | |
05 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Simeon Matthew Quarrie on 1 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Simeon Matthew Quarrie on 30 July 2009 | |
29 Sep 2009 | 288c | Secretary's change of particulars / susannah quarrie / 28/09/2009 |