- Company Overview for VIS ONSITE SERVICES LIMITED (07038685)
- Filing history for VIS ONSITE SERVICES LIMITED (07038685)
- People for VIS ONSITE SERVICES LIMITED (07038685)
- More for VIS ONSITE SERVICES LIMITED (07038685)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Dec 2015 | DS01 | Application to strike the company off the register | |
17 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
|
|
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2015 | AD01 | Registered office address changed from 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB to Cwg House Gallamore Lane Industrial Estate Gallamore Lane Market Rasen Lincolnshire LN8 3HA on 6 May 2015 | |
11 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2015 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
13 Aug 2014 | AD01 | Registered office address changed from C/O Thb the Courtyard High Street Chobham Woking Surrey GU24 8AF to 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB on 13 August 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
02 Nov 2012 | TM01 | Termination of appointment of Melissa Richardson as a director | |
02 Nov 2012 | AP01 | Appointment of Mr Nicholas Richardson as a director | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
24 Jan 2011 | AD01 | Registered office address changed from C/O Thb Accountants & Business Advisors Ltd the Courtyard High Street Chobham Surrey GU24 8AF on 24 January 2011 | |
17 Nov 2010 | CH01 | Director's details changed for Melissa Charmaine Edwards on 21 September 2010 | |
07 Jul 2010 | AP01 | Appointment of Melissa Charmaine Edwards as a director |