VISION PROPERTY & INVESTMENT LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/09/2515 September 2025 NewApplication to strike the company off the register

View Document

14/07/2514 July 2025 Appointment of Mr Hasten Jangda as a director on 2025-05-14

View Document

14/07/2514 July 2025 Termination of appointment of Waqas Yasin as a director on 2025-05-14

View Document

18/03/2518 March 2025 Appointment of Mr Waqas Yasin as a director on 2025-03-07

View Document

18/03/2518 March 2025 Termination of appointment of Yasir Masood as a director on 2025-03-07

View Document

12/12/2412 December 2024 Notification of Yasir Masood as a person with significant control on 2024-11-05

View Document

12/12/2412 December 2024 Cessation of Marta Natalia Budhali as a person with significant control on 2024-11-05

View Document

12/12/2412 December 2024 Registered office address changed from 28-42 Olympic House Clements Road Ilford IG1 1BA England to Office 17 10-17 Seven Ways Parade Woodford Avenue Ilford IG2 6JX on 2024-12-12

View Document

12/12/2412 December 2024 Director's details changed for Mr Yasir Masood on 2024-11-05

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

10/12/2410 December 2024 Appointment of Mr Yasir Masood as a director on 2024-11-05

View Document

10/12/2410 December 2024 Termination of appointment of Ashfaq Ahmad as a director on 2024-11-05

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/06/246 June 2024 Certificate of change of name

View Document

03/06/243 June 2024 Termination of appointment of Hasten Jangda as a director on 2024-06-03

View Document

03/06/243 June 2024 Appointment of Mr Ashfaq Ahmad as a director on 2024-06-03

View Document

03/06/243 June 2024 Registered office address changed from 74B Ilford Lane Ilford Lane Ilford IG1 2LA England to 28-42 Olympic House Clements Road Ilford IG1 1BA on 2024-06-03

View Document

14/05/2414 May 2024 Termination of appointment of Marta Natalia Budhali as a director on 2024-05-14

View Document

14/05/2414 May 2024 Appointment of Mr Hasten Jangda as a director on 2024-05-14

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Appointment of Mrs Marta Natalia Budhali as a director on 2023-09-05

View Document

14/09/2314 September 2023 Termination of appointment of Janusz Krzysztof Bachman as a director on 2023-09-12

View Document

14/09/2314 September 2023 Cessation of Janusz Krzysztof Bachman as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Notification of Marta Natalia Budhali as a person with significant control on 2023-09-14

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/08/231 August 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

29/11/2229 November 2022 Cessation of Marta Natalia Budhali as a person with significant control on 2022-11-25

View Document

28/11/2228 November 2022 Registered office address changed from 390-392 High Road Balfour Business Centre Ilford IG1 1BF United Kingdom to 74B Ilford Lane Ilford Lane Ilford IG1 2LA on 2022-11-28

View Document

28/11/2228 November 2022 Notification of Janusz Krzysztof Bachman as a person with significant control on 2022-11-18

View Document

28/11/2228 November 2022 Appointment of Mr Janusz Krzysztof Bachman as a director on 2022-11-18

View Document

28/11/2228 November 2022 Termination of appointment of Marta Natalia Budhali as a director on 2022-11-18

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

23/02/2223 February 2022 Withdraw the company strike off application

View Document

21/02/2221 February 2022 Application to strike the company off the register

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2010 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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