VISIONAIRE PROJECTS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

29/11/2429 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-09-26

View Document

06/10/226 October 2022 Statement of affairs

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Appointment of a voluntary liquidator

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Registered office address changed from 12 the Crest Leigh-on-Sea SS9 5NJ England to Leonard Curtis, Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2022-10-06

View Document

01/03/221 March 2022 Registered office address changed from 15a Satanita Road Westcliff-on-Sea SS0 8DD England to 12 the Crest Leigh-on-Sea SS9 5NJ on 2022-03-01

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/08/2029 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 16A SATANITA ROAD WESTCLIFF-ON-SEA SS0 8DD ENGLAND

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM SUITE 6 BURLEY HOUSE 15 HIGH STREET RAYLEIGH SS6 7EW ENGLAND

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 4 CAPRICORN CENTRE, CRANES FARM ROAD BASILDON SS14 3JJ ENGLAND

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

28/08/1728 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 SECRETARY APPOINTED NATALIE SARAH ROSKILLY

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 15A SATANITA ROAD WESTCLIFF-ON-SEA SS0 8DD ENGLAND

View Document

11/03/1611 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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