Advanced company searchLink opens in new window

VISION LEGAL SERVICES LTD

Company number 07961232

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)
25 Jan 2016 TM01 Termination of appointment of Wei Yang as a director on 1 January 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Nov 2015 AD01 Registered office address changed from Room 307, 34 South Molton Street South Molton Street London W1K 5RG to 28 Queen Street London EC4R 1BB on 23 November 2015
19 Jun 2015 AP01 Appointment of Mr Jiabo Zhu as a director on 17 June 2015
07 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
29 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
21 May 2014 AD01 Registered office address changed from 123 Pall Mall London SW1Y 5EA United Kingdom on 21 May 2014
24 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
07 Feb 2014 AP01 Appointment of Ms Yao Yan as a director
05 Jun 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
29 May 2013 CERTNM Company name changed phrase one investment LTD\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
29 May 2013 CONNOT Change of name notice
25 Mar 2013 CERTNM Company name changed global immigration & property investment LTD\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-23
  • NM01 ‐ Change of name by resolution
22 Mar 2013 CERTNM Company name changed phrase one investment LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
12 Mar 2013 AD01 Registered office address changed from 11 Bear Street London WC2H 7AS Uk on 12 March 2013
29 Mar 2012 AD01 Registered office address changed from 44 Sark Walk London E16 3PS United Kingdom on 29 March 2012
23 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted