Advanced company searchLink opens in new window

VIS ENERGY LIMITED

Company number 08768227

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)
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
  • GBP 1,344
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
  • GBP 1,344
08 Dec 2014 AP01 Appointment of Ms Susan Louise Hall as a director on 7 November 2014