VISUAL HEAVEN LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/2016 July 2020 APPLICATION FOR STRIKING-OFF

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR GUY SICKA

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CESSATION OF GUY SICKA AS A PSC

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR GUY SICKA / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SICKA / 13/11/2017

View Document

17/10/1717 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STAPLES / 11/07/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/11/164 November 2016 22/04/16 STATEMENT OF CAPITAL GBP 12.00

View Document

13/10/1613 October 2016 22/04/16 STATEMENT OF CAPITAL GBP 83340

View Document

31/03/1631 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/12/157 December 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN STAPLES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM BANK HOUSE SOUTHWICK SQUARE SOUTHWICK WEST SUSSEX BN42 4FN ENGLAND

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 3 AIRLIE HOUSE GRAND AVENUE HOVE EAST SUSSEX BN3 2NR

View Document

05/06/155 June 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 19 IDEN HURST HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9XZ ENGLAND

View Document

27/02/1427 February 2014 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