VISUAL DEVELOPMENT (SUTTERTON) LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/181 May 2018 APPLICATION FOR STRIKING-OFF

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

08/07/178 July 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR LORNA BUCKNALL

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/09/1526 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089973400002

View Document

26/09/1526 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089973400003

View Document

26/09/1526 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089973400001

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089973400004

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM
INN BUSINESS HATHAWAY HOUSE
POPES DRIVE
LONDON
N3 1QF

View Document

18/05/1518 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA BUCKNALL / 01/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/07/1419 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089973400003

View Document

19/07/1419 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089973400002

View Document

05/07/145 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089973400001

View Document

13/05/1413 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 22/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

15/04/1415 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information