- Company Overview for VISIBLE 24/7 GROUP LIMITED (07300440)
- Filing history for VISIBLE 24/7 GROUP LIMITED (07300440)
- People for VISIBLE 24/7 GROUP LIMITED (07300440)
- Charges for VISIBLE 24/7 GROUP LIMITED (07300440)
- Insolvency for VISIBLE 24/7 GROUP LIMITED (07300440)
- More for VISIBLE 24/7 GROUP LIMITED (07300440)
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 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
11 Sep 2020 | AD01 | Registered office address changed from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom to Unit 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 11 September 2020 | |
18 Aug 2020 | LIQ02 | Statement of affairs | |
18 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
10 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 6 March 2020
|
|
13 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 21 January 2020
|
|
11 Feb 2020 | CH01 | Director's details changed for Glenn John Pomroy on 11 February 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Glenn John Pomroy on 11 February 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Glenn John Pomroy on 11 February 2020 | |
29 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 22 October 2019
|
|
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 20 June 2019
|
|
08 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
16 Apr 2019 | AD01 | Registered office address changed from 27a High Street Wootton Bassett Swindon Wiltshire SN4 7AF to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 16 April 2019 | |
26 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 24 December 2018
|
|
10 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 10 December 2018
|
|
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 5 September 2018
|
|
04 Sep 2018 | AP01 | Appointment of Mr Dudley Mark Skinner as a director on 1 September 2018 | |
24 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 24 August 2018
|
|
22 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 22 August 2018
|