VISUAL DEVELOPMENT (LINCS) LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
24/07/1824 July 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
08/05/188 May 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
30/04/1830 April 2018 | APPLICATION FOR STRIKING-OFF |
15/03/1815 March 2018 | APPOINTMENT TERMINATED, DIRECTOR LORNA BUCKNALL |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | DISS40 (DISS40(SOAD)) |
09/11/179 November 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/10/177 October 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/09/1719 September 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/05/1720 May 2017 | DISS40 (DISS40(SOAD)) |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
02/05/172 May 2017 | FIRST GAZETTE |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1615 June 2016 | DISS40 (DISS40(SOAD)) |
14/06/1614 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
10/06/1610 June 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/05/163 May 2016 | FIRST GAZETTE |
07/08/157 August 2015 | REGISTERED OFFICE CHANGED ON 07/08/2015 FROM C/O JEFFERS ACCOUNTING CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2AS ENGLAND |
07/08/157 August 2015 | REGISTERED OFFICE CHANGED ON 07/08/2015 FROM C/O INN BUSINESS HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA BUCKNALL / 01/05/2015 |
18/05/1518 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
14/02/1514 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/09/1417 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085284570005 |
17/09/1417 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085284570004 |
10/06/1410 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085284570003 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
22/04/1422 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA BUCKNALL / 01/04/2014 |
22/04/1422 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
20/12/1320 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085284570002 |
20/12/1320 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085284570001 |
07/11/137 November 2013 | DIRECTOR APPOINTED MS LORNA BUCKNALL |
21/09/1321 September 2013 | APPOINTMENT TERMINATED, DIRECTOR LORNA BUCKNALL |
18/09/1318 September 2013 | DIRECTOR APPOINTED MR CRAIG JEFFERS |
14/05/1314 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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