(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 6 Vision House Woodside Road Eastleigh Hampshire SO50 4ET on 11th May 2018 to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
filed on: 11th, May 2018
| address
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 067567890004 in full
filed on: 9th, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 067567890003 in full
filed on: 9th, February 2018
| mortgage
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2017 to 31st March 2018
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 15th November 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th November 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 21st July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 11th July 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th June 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 1st March 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067567890003, created on 20th January 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 31st, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 31st, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067567890004, created on 20th January 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates 21st November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 19th November 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd December 2015 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 26th November 2015: 215.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 7th October 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(8 pages)
|
(AD02) Single Alternative Inspection Location changed from 7 Ashley Park Road Walton-on-Thames Surrey KT12 1JU United Kingdom at an unknown date to Unit 6 Woodside Road Eastleigh Hampshire SO50 4ET
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 17th July 2014: 215.00 GBP
filed on: 18th, July 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 26th November 2013: 205 GBP
capital
|
|
(AD01) Registered office address changed from Unit 6 Vision House Woodside Road Boyatt Wood Eastleigh Hampshire SO50 4ET England on 26th November 2013
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 31st, May 2012
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2011
filed on: 25th, November 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 33 Luccombe Road Southampton Hampshire SO15 7RJ on 15th April 2011
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vision hampshire LIMITEDcertificate issued on 01/03/11
filed on: 1st, March 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 1st March 2011
change of name
|
|
(AA01) Extension of accounting period to 31st December 2010 from 30th November 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, January 2011
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(7 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th December 2010
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 17th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, August 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 3rd, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2009
filed on: 24th, December 2009
| annual return
|
Free Download
(8 pages)
|
(CH01) On 8th December 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th December 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th November 2009
filed on: 14th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, November 2008
| incorporation
|
Free Download
(13 pages)
|