- Company Overview for VISTASCOPE LIMITED (08957379)
- Filing history for VISTASCOPE LIMITED (08957379)
- People for VISTASCOPE LIMITED (08957379)
- Insolvency for VISTASCOPE LIMITED (08957379)
- More for VISTASCOPE LIMITED (08957379)
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) |
---|---|---|---|
03 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
03 Apr 2019 | AD01 | Registered office address changed from C/O C/O Christian Douglas 2 Jordan Street Manchester M15 4PY to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 3 April 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
31 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 15 October 2016
|
|
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 10 October 2016
|
|
30 Mar 2017 | AP01 | Appointment of Mr Martin Geoffrey Hulme as a director on 6 March 2017 | |
31 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
24 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
25 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
21 Aug 2015 | TM01 | Termination of appointment of David Frank Jackson as a director on 25 March 2014 | |
21 Aug 2015 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to C/O C/O Christian Douglas 2 Jordan Street Manchester M15 4PY on 21 August 2015 | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2014 | AP01 | Appointment of Mr David Frank Jackson as a director on 25 March 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr David Frank Jackson as a director on 25 March 2014 | |
17 Apr 2014 | TM01 | Termination of appointment of Graham Stephens as a director | |
25 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-25
|