- Company Overview for VIS ENERGY LIMITED (08768227)
- Filing history for VIS ENERGY LIMITED (08768227)
- People for VIS ENERGY LIMITED (08768227)
- More for VIS ENERGY LIMITED (08768227)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2019 | DS01 | Application to strike the company off the register | |
30 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
16 Aug 2018 | AA | Accounts for a dormant company made up to 30 October 2017 | |
25 Jul 2018 | AD01 | Registered office address changed from 7 Barrington House Barrington Road Torquay TQ1 2QJ United Kingdom to 168 Thornbury Road Isleworth TW7 4QE on 25 July 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
27 Mar 2018 | AD02 | Register inspection address has been changed to 7 Barrington House Barrington Road Torquay TQ1 2QJ | |
27 Mar 2018 | AD01 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD England to 7 Barrington House Barrington Road Torquay TQ1 2QJ on 27 March 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to Tower Bridge House St. Katharines Way London E1W 1DD on 27 March 2018 | |
10 Oct 2017 | AA | Micro company accounts made up to 30 October 2016 | |
10 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2017 | AA | Micro company accounts made up to 30 November 2015 | |
24 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
29 Sep 2016 | AA01 | Current accounting period shortened from 30 November 2016 to 30 October 2016 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2015 | CH01 | Director's details changed for Mr John Richard Whitcombe on 8 November 2013 | |
10 Dec 2014 | TM01 | Termination of appointment of Susan Louise Hall as a director on 7 November 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | AP01 | Appointment of Ms Susan Louise Hall as a director on 7 November 2014 |