Advanced company searchLink opens in new window

VISIONARY UK LIMITED

Company number 07004940

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2013 DS01 Application to strike the company off the register
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Nov 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
Statement of capital on 2012-11-09
  • GBP 100
08 Nov 2012 AD01 Registered office address changed from 3 Moorcroft Rochford Essex SS4 3LB England on 8 November 2012
08 Nov 2012 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 8 November 2012
05 Jul 2012 TM01 Termination of appointment of Antony Keith Gerreli as a director on 5 July 2012
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
19 Sep 2011 CH01 Director's details changed for Mrs Melanie Gerreli on 19 September 2011
02 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
26 May 2011 CH01 Director's details changed for Melaine Coster on 26 May 2011
20 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
20 Sep 2010 AD03 Register(s) moved to registered inspection location
17 Sep 2010 AD02 Register inspection address has been changed
17 Sep 2010 CH01 Director's details changed for Mr Antony Keith Gerreli on 29 August 2010
17 Sep 2010 CH01 Director's details changed for Melaine Coster on 29 August 2010
05 Sep 2009 288a Director appointed melaine coster
29 Aug 2009 NEWINC Incorporation