- Company Overview for VISIBLE CARE LIMITED (07742645)
- Filing history for VISIBLE CARE LIMITED (07742645)
- People for VISIBLE CARE LIMITED (07742645)
- More for VISIBLE CARE LIMITED (07742645)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Mar 2016 | AD01 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 207 Hangleton Road Hove East Sussex BN3 7LS on 16 March 2016 | |
18 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2015 | TM01 | Termination of appointment of Anthony Sherwin Page as a director on 4 November 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2015 | AP01 | Appointment of Mr Phillip John Van Tenac as a director on 13 January 2015 | |
17 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
24 Sep 2014 | TM01 | Termination of appointment of Phillip John Van Tenac as a director on 24 September 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Anthony Sherwin Page as a director on 24 September 2014 | |
11 Dec 2013 | AD01 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 11 December 2013 | |
11 Dec 2013 | CH01 | Director's details changed for Mr Phillip John Van Tenac on 8 November 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-10-30
|