Advanced company searchLink opens in new window

VISUALSOFT HOLDINGS 4 LIMITED

Company number 09073163

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)
06 Apr 2017 AA Group of companies' accounts made up to 30 June 2016
13 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 150
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
17 Nov 2015 AP01 Appointment of Mr Mark John Leader as a director on 2 October 2015
22 Oct 2015 AD01 Registered office address changed from Visualsoft House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY England to Visualsoft House Princes Wharf Thornaby Stockton on Tees TS17 6QY on 22 October 2015
21 Oct 2015 AD01 Registered office address changed from Gloucester House 72 Church Road Stockton-on-Tees Cleveland TS18 1TW to Visualsoft House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY on 21 October 2015
29 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 150
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 120
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2019
09 Jun 2015 SH10 Particulars of variation of rights attached to shares
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 100
11 Aug 2014 AP01 Appointment of Mr Timothy Johnson as a director on 24 July 2014
30 Jul 2014 AP01 Appointment of Mr Matthew David Burton as a director on 24 July 2014
30 Jul 2014 AP01 Appointment of Mr David Duke as a director on 24 July 2014
28 Jul 2014 MR01 Registration of charge 090731630001, created on 22 July 2014
11 Jul 2014 AD01 Registered office address changed from C/O the Endeavour Partnership Llp Westminster St. Mark's Court Thornaby Stockton-on-Tees TS17 6QP United Kingdom on 11 July 2014
10 Jul 2014 CERTNM Company name changed project vision bidco LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
10 Jul 2014 CONNOT Change of name notice
09 Jul 2014 TM01 Termination of appointment of Niklas Tunley as a director
09 Jul 2014 AP01 Appointment of Mr Dean Richard Benson as a director
05 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-05
  • GBP 1