Advanced company searchLink opens in new window

VISEBLE SEO LIMITED

Company number 07152839

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)
30 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2016 AD01 Registered office address changed from Holly Rise Burnetts Lane West End Southampton SO30 2HH England to The Armoury Unit R1 Fort Wallington Industrial Estate Military Road Fareham Hampshire PO16 8TT on 27 April 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AD01 Registered office address changed from Holly Rise Burnetts Lane West End Southampton SO30 2HH to Holly Rise Burnetts Lane West End Southampton SO30 2HH on 12 March 2015
12 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,000
12 Mar 2015 CH01 Director's details changed for Mr Roy Creighton Bendy on 8 January 2015
12 Mar 2015 CH03 Secretary's details changed for Mrs Carla Dianne Bendy on 8 January 2015
12 Mar 2015 AD01 Registered office address changed from Unit 1D Deer Park Farm Knowle Lane Horton Heath Southampton Hampshire SO50 7DZ to Holly Rise Burnetts Lane West End Southampton SO30 2HH on 12 March 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2,000
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Nov 2013 TM01 Termination of appointment of Adam Attwood as a director
02 Apr 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
16 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
15 Jul 2011 AD01 Registered office address changed from Unit 1D Deer Park Farm Knowle Lane Horton Heath Eastleigh Hampshire SO50 7DZ on 15 July 2011
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2011 SH08 Change of share class name or designation
10 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted