- Company Overview for VISION FC UK LIMITED (SC417495)
- Filing history for VISION FC UK LIMITED (SC417495)
- People for VISION FC UK LIMITED (SC417495)
- More for VISION FC UK LIMITED (SC417495)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2018 | DS01 | Application to strike the company off the register | |
08 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
08 Dec 2017 | AD01 | Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE to 1 st Colme Street Scotia Accounting 1 st Colme Street Edinburgh EH3 6AA on 8 December 2017 | |
17 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
02 Dec 2016 | AD02 | Register inspection address has been changed from 19 Cramond Avenue Edinburgh EH4 6NA Scotland to 15 Bishops Park Mid Calder Livingston West Lothian EH53 0SQ | |
02 Dec 2016 | TM01 | Termination of appointment of Christopher Crowe as a director on 19 September 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Richard Matthew Carlin as a director on 19 September 2016 | |
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 April 2016
|
|
18 Apr 2016 | AP01 | Appointment of Mr. Khalid Khames as a director on 14 April 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
12 Mar 2013 | CH01 | Director's details changed for Mr Richard Matthew Carlin on 11 March 2013 | |
12 Mar 2013 | CH01 | Director's details changed for Mr Christopher Crowe on 11 March 2013 | |
12 Mar 2013 | AD02 | Register inspection address has been changed | |
27 Nov 2012 | AD01 | Registered office address changed from 498 Great Western Road Glasgow G12 8EW Scotland on 27 November 2012 |