Advanced company searchLink opens in new window

VISION CROSSING LIMITED

Company number 11258413

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)
17 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
17 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
08 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 6 October 2023
15 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 6 October 2022
01 Feb 2022 LIQ01 Declaration of solvency
20 Oct 2021 AD01 Registered office address changed from The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells TN3 8AD United Kingdom to 10 st Helens Road Swansea SA1 4AW on 20 October 2021
19 Oct 2021 600 Appointment of a voluntary liquidator
19 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-07
13 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
06 Sep 2021 SH10 Particulars of variation of rights attached to shares
06 Sep 2021 MA Memorandum and Articles of Association
06 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 August 2021
16 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-09
07 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with updates
19 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide 27/07/2020
25 Sep 2020 MA Memorandum and Articles of Association
25 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 July 2020
  • GBP 105.000
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 150.004
25 Sep 2020 SH02 Sub-division of shares on 27 July 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
18 Jun 2020 PSC01 Notification of Darryl John Flay as a person with significant control on 18 June 2020
18 Jun 2020 PSC04 Change of details for Mr Wesley Russell Ankrah as a person with significant control on 16 June 2020