- Company Overview for VISUAL IMAGE PROFILE LIMITED (06009693)
- Filing history for VISUAL IMAGE PROFILE LIMITED (06009693)
- People for VISUAL IMAGE PROFILE LIMITED (06009693)
- More for VISUAL IMAGE PROFILE LIMITED (06009693)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2010 | AD01 | Registered office address changed from 41 Great Portland Street London W1W 7LA United Kingdom on 16 December 2010 | |
11 Dec 2009 | AR01 |
Annual return made up to 27 November 2009 with full list of shareholders
Statement of capital on 2009-12-11
|
|
11 Dec 2009 | CH01 | Director's details changed for Vanessa Louise Glauser on 11 December 2009 | |
01 Apr 2009 | AA | Accounts made up to 31 March 2009 | |
29 Jan 2009 | 363a | Return made up to 27/11/08; full list of members | |
13 Jun 2008 | AA | Accounts made up to 31 March 2008 | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from fourth floor 4 new burlington street london W1S 2JG | |
04 Jan 2008 | 363a | Return made up to 27/11/07; full list of members | |
04 Jan 2008 | 287 | Registered office changed on 04/01/08 from: fourth floor 4 new burlington street london W1S 2JG | |
01 Jun 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/03/08 | |
18 Jan 2007 | 288a | New director appointed | |
18 Jan 2007 | 288a | New secretary appointed | |
29 Nov 2006 | 287 | Registered office changed on 29/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW | |
29 Nov 2006 | 288b | Director resigned | |
29 Nov 2006 | 288b | Secretary resigned | |
27 Nov 2006 | NEWINC | Incorporation |