VISION RAMP DESIGN AND BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
03/04/253 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
03/05/243 May 2024 | Confirmation statement made on 2024-03-29 with no updates |
03/05/243 May 2024 | Cessation of George Eccleston as a person with significant control on 2022-03-01 |
03/05/243 May 2024 | Confirmation statement made on 2023-03-29 with updates |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
02/02/242 February 2024 | Total exemption full accounts made up to 2022-03-31 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
07/04/227 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-03-31 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
07/04/217 April 2021 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ECCLESTON |
06/04/216 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM UNIT 23 SKATEPARK THE OLD BOND 40-50 CASTLE GREEN STREET DUMBARTON WEST DUNBARTONSHIRE G82 1JD |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | RES02 |
14/06/1614 June 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
14/06/1614 June 2016 | COMPANY RESTORED ON 14/06/2016 |
24/05/1624 May 2016 | STRUCK OFF AND DISSOLVED |
08/03/168 March 2016 | FIRST GAZETTE |
22/06/1522 June 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
17/06/1517 June 2015 | DISS40 (DISS40(SOAD)) |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1510 April 2015 | FIRST GAZETTE |
10/04/1410 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE ECCLESTON / 04/02/2014 |
10/04/1410 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
10/04/1410 April 2014 | Annual return made up to 29 March 2012 with full list of shareholders |
10/04/1410 April 2014 | Annual return made up to 29 March 2013 with full list of shareholders |
10/04/1410 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BAILEY / 04/02/2014 |
10/04/1410 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ECCLESTON / 04/02/2014 |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM MOFFAT CENTRE 219 COLINTON ROAD EDINBURGH EH14 1DJ SCOTLAND |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/07/1217 July 2012 | SECRETARY APPOINTED GEORGE ECCLESTON |
29/03/1129 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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