- Company Overview for VISSER PROMOTIONS LIMITED (07900836)
- Filing history for VISSER PROMOTIONS LIMITED (07900836)
- People for VISSER PROMOTIONS LIMITED (07900836)
- Insolvency for VISSER PROMOTIONS LIMITED (07900836)
- More for VISSER PROMOTIONS LIMITED (07900836)
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) |
---|---|---|---|
21 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Sep 2018 | AD01 | Registered office address changed from 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 13 September 2018 | |
06 Sep 2018 | LIQ01 | Declaration of solvency | |
06 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
10 Jan 2018 | PSC01 | Notification of Laura Margaret Visser as a person with significant control on 17 January 2017 | |
21 Aug 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
13 Oct 2016 | AP01 | Appointment of Mrs Laura Margaret Visser as a director on 12 October 2016 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
31 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
31 Oct 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
25 Jan 2014 | CH01 | Director's details changed for Tim Jan Willem Visser on 25 January 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
06 Jan 2012 | NEWINC |
Incorporation
|