DEFINITIVE VISION LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
| 25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
| 18/03/2518 March 2025 | Application to strike the company off the register |
| 21/05/2421 May 2024 | Change of details for Mr Thomas Mills as a person with significant control on 2024-05-16 |
| 20/05/2420 May 2024 | Director's details changed for Mr Thomas Mills on 2024-05-16 |
| 20/05/2420 May 2024 | Director's details changed for Mr Thomas Mills on 2024-05-16 |
| 20/05/2420 May 2024 | Change of details for Mr Thomas Mills as a person with significant control on 2024-05-16 |
| 20/05/2420 May 2024 | Registered office address changed from 44/3 Sloan Street Edinburgh EH6 8RQ Scotland to 3 Hudson Gait Edinburgh EH6 6AU on 2024-05-20 |
| 20/05/2420 May 2024 | Registered office address changed from 3 Hudson Gait Edinburgh EH6 6AU Scotland to 3 Hudson Gait Edinburgh EH6 6AU on 2024-05-20 |
| 16/05/2416 May 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
| 27/09/2327 September 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 23/06/2023 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
| 04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
| 22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 02/02/182 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MILLS / 31/01/2018 |
| 02/02/182 February 2018 | REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 13/4 ROYAL CIRCUS EDINBURGH EH3 6TL UNITED KINGDOM |
| 02/02/182 February 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS MILLS / 31/01/2018 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
| 31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 22/08/1622 August 2016 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 13/4 ROYAL CIRCUS EDINBURGH EH3 6TL UNITED KINGDOM |
| 25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 1ST FLOOR 31 PALMERSTON PLACE EDINBURGH EH12 5AP UNITED KINGDOM |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 13/01/1613 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MILLS / 13/01/2016 |
| 13/01/1613 January 2016 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM SJD ACCOUNTANCY PALMERSTON PLACE EDINBURGH EH12 5AP |
| 11/01/1611 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 1A LAURISTON PARK EDINBURGH EH3 9JA |
| 19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 22/01/1522 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 08/08/148 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MILLS / 10/07/2014 |
| 08/08/148 August 2014 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 1 LAURISTON PARK EDINBURGH EH3 9JA UNITED KINGDOM |
| 20/01/1420 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company