Advanced company searchLink opens in new window

VISION ARCHITECTURAL CONSULTANCY LIMITED

Company number 09906002

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2020 DS01 Application to strike the company off the register
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
18 Jan 2019 PSC04 Change of details for Mr Dean Martin Baker as a person with significant control on 18 January 2019
18 Jan 2019 CH01 Director's details changed for Mr Dean Martin Baker on 18 January 2019
31 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
18 Jun 2018 AA Micro company accounts made up to 31 December 2017
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 2
03 Aug 2016 AD01 Registered office address changed from 806 - 808 Hyde Road, Gorton, Manchester, M18 7JD United Kingdom to 106-108 Reddish Lane Manchester M18 7JL on 3 August 2016
02 Aug 2016 AP01 Appointment of Mr Dean Martin Baker as a director on 8 December 2015
01 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
08 Dec 2015 TM01 Termination of appointment of Ashok Kumar Bhardwaj as a director on 8 December 2015
08 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-08
  • GBP 1