- Company Overview for UK VISA CENTRE LTD (09103583)
- Filing history for UK VISA CENTRE LTD (09103583)
- People for UK VISA CENTRE LTD (09103583)
- More for UK VISA CENTRE LTD (09103583)
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) |
---|---|---|---|
14 Sep 2021 | AP03 | Appointment of Ms Floriana Josephs as a secretary on 11 September 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from 410 Colyear Street Derby DE1 1LA England to 410 410 Colyear Street Derby DE1 1LA on 14 September 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 734a Osmaston Road Derby DE24 8GU England to 410 Colyear Street Derby DE1 1LA on 15 July 2021 | |
03 Jun 2021 | AA | Micro company accounts made up to 24 July 2020 | |
31 May 2021 | AD01 | Registered office address changed from PO Box DE21 7QJ 4.10 Laurie House Colyear Street Derby Derby DE1 1LA United Kingdom to 734a Osmaston Road Derby DE24 8GU on 31 May 2021 | |
12 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2021 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2020 | AA | Micro company accounts made up to 24 July 2019 | |
30 Nov 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 24 July 2018 | |
12 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2019 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2018 | AA | Micro company accounts made up to 24 July 2017 | |
01 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2017 | AD01 | Registered office address changed from 514 Crown House North Circular Road London NW10 7PN to PO Box DE21 7QJ 4.10 Laurie House Colyear Street Derby Derby DE1 1LA on 19 October 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
05 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 24 July 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
08 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |