Advanced company searchLink opens in new window

21 VISION LIMITED

Company number 06582439

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)
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
20 May 2015 AA01 Current accounting period extended from 31 May 2015 to 30 November 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Jun 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
03 Jun 2014 AD01 Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 3 June 2014
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2013 AAMD Amended accounts made up to 31 May 2012
09 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
16 Jul 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
25 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
12 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
27 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
20 Jan 2010 CH01 Director's details changed for Mr Edward Adams on 20 January 2010
15 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 May 2009 363a Return made up to 01/05/09; full list of members
01 May 2008 288a Director appointed mr edward adams
01 May 2008 288b Appointment terminated director small firms direct services LIMITED
01 May 2008 288b Appointment terminated secretary small firms secretary services LIMITED