Advanced company searchLink opens in new window

VISUAL BRIDE LTD

Company number 05616187

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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