Advanced company searchLink opens in new window

VISUAL STORY DESIGN LTD

Company number 06047029

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)
07 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2015 DS01 Application to strike the company off the register
10 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
10 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Mar 2014 CH01 Director's details changed for Ms Katharina Mathilda Egerer on 3 January 2014
10 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
10 Jan 2014 CH01 Director's details changed for Mrs Katharina Mathilda Grün on 3 January 2014
10 Jan 2014 CH01 Director's details changed for Ms Katharina Mathilda Grün on 3 January 2014
10 Jan 2014 CH01 Director's details changed for Ms Katharina Mathilda Egerer on 3 January 2014
10 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
11 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
18 May 2011 AA Total exemption full accounts made up to 31 January 2011
10 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
08 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
10 Mar 2010 AD01 Registered office address changed from 142 Teesdale Street London E2 6PU on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Katharina Mathilda Egerer on 28 February 2010
10 Mar 2010 AD01 Registered office address changed from Flat 48 50 Roman Road London E2 0LT on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Katharina Mathilda Egerer on 28 February 2010
25 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Katharina Mathilda Egerer on 25 January 2010
04 Jan 2010 TM02 Termination of appointment of Westco Nominees Limited as a secretary