- Company Overview for VISION PETLON POLYMERS LIMITED (10827461)
- Filing history for VISION PETLON POLYMERS LIMITED (10827461)
- People for VISION PETLON POLYMERS LIMITED (10827461)
- Charges for VISION PETLON POLYMERS LIMITED (10827461)
- Insolvency for VISION PETLON POLYMERS LIMITED (10827461)
- More for VISION PETLON POLYMERS LIMITED (10827461)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2021 | AM23 | Notice of move from Administration to Dissolution | |
29 Mar 2021 | AM10 | Administrator's progress report | |
22 Sep 2020 | AM10 | Administrator's progress report | |
25 Aug 2020 | AM19 | Notice of extension of period of Administration | |
27 Mar 2020 | AM10 | Administrator's progress report | |
06 Nov 2019 | AM06 | Notice of deemed approval of proposals | |
21 Oct 2019 | AM03 | Statement of administrator's proposal | |
10 Sep 2019 | AD01 | Registered office address changed from PO Box GL15 5EL Ward Industrial Estate Ward Industrial Estate, Church Road Lydney Gloucester GL15 5EL England to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 10 September 2019 | |
06 Sep 2019 | AM01 | Appointment of an administrator | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
06 Apr 2018 | AP01 | Appointment of Mr Adeniyi Makanjuola as a director on 9 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Adeniyi Makanjuola as a director on 20 February 2018 | |
16 Feb 2018 | PSC04 | Change of details for Mr Hermanus Christoffel Ackerman as a person with significant control on 23 December 2017 | |
15 Feb 2018 | PSC02 | Notification of Visionscape International Holdings (Uk) Limited as a person with significant control on 23 December 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
09 Feb 2018 | AP01 | Appointment of Mr Adeniyi Makanjuola as a director on 9 February 2018 | |
20 Nov 2017 | MR01 | Registration of charge 108274610002, created on 17 November 2017 | |
16 Oct 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 December 2017 | |
10 Oct 2017 | MR01 | Registration of charge 108274610001, created on 1 October 2017 | |
26 Sep 2017 | PSC04 | Change of details for Mr Hermanus Christoffel Ackerman as a person with significant control on 20 June 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
12 Sep 2017 | AD01 | Registered office address changed from Suite 2E, 2nd Floor, the Octagon Middleborough Colchester Essex CO1 1TG England to PO Box GL15 5EL Ward Industrial Estate Ward Industrial Estate, Church Road Lydney Gloucester GL15 5EL on 12 September 2017 | |
08 Sep 2017 | RESOLUTIONS |
Resolutions
|