- Company Overview for VISUAL STORY DESIGN LTD (06047029)
- Filing history for VISUAL STORY DESIGN LTD (06047029)
- People for VISUAL STORY DESIGN LTD (06047029)
- More for VISUAL STORY DESIGN LTD (06047029)
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
|
|
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
|
|
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 |