- Company Overview for VISUALSOFT HOLDINGS 4 LIMITED (09073163)
- Filing history for VISUALSOFT HOLDINGS 4 LIMITED (09073163)
- People for VISUALSOFT HOLDINGS 4 LIMITED (09073163)
- Charges for VISUALSOFT HOLDINGS 4 LIMITED (09073163)
- Registers for VISUALSOFT HOLDINGS 4 LIMITED (09073163)
- More for VISUALSOFT HOLDINGS 4 LIMITED (09073163)
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
|
|
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
|
|
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 22 May 2015
|
|
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
|
|
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
|
|
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
|