- Company Overview for VISION CORPORATE SERVICES LIMITED (06054594)
- Filing history for VISION CORPORATE SERVICES LIMITED (06054594)
- People for VISION CORPORATE SERVICES LIMITED (06054594)
- Charges for VISION CORPORATE SERVICES LIMITED (06054594)
- Insolvency for VISION CORPORATE SERVICES LIMITED (06054594)
- More for VISION CORPORATE SERVICES LIMITED (06054594)
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) |
---|---|---|---|
09 Jan 2025 | AD01 | Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 9 January 2025 | |
28 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2024 | |
05 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2023 | |
28 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2022 | |
14 Aug 2021 | AD01 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 14 August 2021 | |
14 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2021 | LIQ02 | Statement of affairs | |
29 Jun 2021 | MR04 | Satisfaction of charge 2 in full | |
29 Jun 2021 | MR04 | Satisfaction of charge 3 in full | |
21 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
04 Jun 2021 | PSC01 | Notification of Giulio Laise as a person with significant control on 26 May 2021 | |
04 Jun 2021 | PSC07 | Cessation of Intec Business Solutions Limited as a person with significant control on 26 May 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Simon Russell Newton as a director on 26 May 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Simon Andrew Howitt as a director on 26 May 2021 | |
04 Jun 2021 | MR04 | Satisfaction of charge 060545940005 in full | |
06 Mar 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jan 2021 | TM01 | Termination of appointment of Gavin Anthony Baker as a director on 30 April 2020 | |
18 Dec 2020 | MR04 | Satisfaction of charge 060545940004 in full | |
23 Oct 2020 | MR01 | Registration of charge 060545940005, created on 14 October 2020 | |
04 May 2020 | AD01 | Registered office address changed from Suite 3 Winwood Court Norton Stourbridge West Midlands DY8 2AE to Reedham House 31 King Street West Manchester M3 2PJ on 4 May 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
09 Oct 2019 | PSC04 | Change of details for a person with significant control | |
08 Oct 2019 | CH01 | Director's details changed for Mr Giulio Laise on 8 October 2019 |