Advanced company searchLink opens in new window

360 VISUALISE LIMITED

Company number 07184115

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)
12 Jan 2015 AD01 Registered office address changed from C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS to International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB on 12 January 2015
01 May 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
09 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
05 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Oct 2011 TM01 Termination of appointment of Dawn Teale as a director
20 Oct 2011 AP01 Appointment of Mr Nick Teale as a director
12 Sep 2011 SH01 Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
21 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 March 2010
  • GBP 10
12 Mar 2010 AP01 Appointment of Mrs Dawn Lesa Teale as a director
12 Mar 2010 AP01 Appointment of Mr Peter Eric Donnelly as a director
11 Mar 2010 TM01 Termination of appointment of Rhys Evans as a director
10 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted